Search icon

CPM ENVIRONMENTAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: CPM ENVIRONMENTAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPM ENVIRONMENTAL SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2012 (13 years ago)
Document Number: P12000070250
FEI/EIN Number 46-0785760

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8611 RIDGEMAR CT, ORLANDO, FL, 32818
Mail Address: 8611 RIDGEMAR CT, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAD RAVI President 8611 RIDGEMAR CT, ORLANDO, FL, 32818
Persad Ravi Agent 8611 RIDGEMAR CT, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106609 CPM PRO SERVICES ACTIVE 2022-08-31 2027-12-31 - 8611 RIDGEMAR CT, ORLANDO, FL, 32818
G16000035421 CPM ENVIRONMENTAL PEST & AGRO SUPPLIES EXPIRED 2016-04-07 2021-12-31 - 8611 RIDGEMAR CT, ORLANDO, FL, 32818
G14000110432 CPM TRADING INTERNATIONAL EXPIRED 2014-11-01 2019-12-31 - 8611 RIDGEMAR CT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Persad, Ravi -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000466544 ACTIVE 1000000899963 ORANGE 2021-09-03 2031-09-15 $ 414.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000480115 ACTIVE 1000000899962 ORANGE 2021-09-03 2041-09-22 $ 2,702.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000167953 TERMINATED 1000000861789 ORANGE 2020-02-26 2040-03-18 $ 5,691.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000182234 ACTIVE 1000000860618 ORANGE 2020-02-21 2030-03-25 $ 673.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000776914 ACTIVE 1000000798948 ORANGE 2018-10-02 2028-11-28 $ 401.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9717777305 2020-05-02 0491 PPP 8611 RIDGEMAR CT, ORLANDO, FL, 32818-5660
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17420
Loan Approval Amount (current) 17420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32818-5660
Project Congressional District FL-11
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2572.26
Forgiveness Paid Date 2022-01-13
3597428603 2021-03-17 0491 PPS 8611 Ridgemar Ct, Orlando, FL, 32818-5660
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4860
Loan Approval Amount (current) 4860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-5660
Project Congressional District FL-11
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4900.08
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State