Search icon

GLOBAL BIOCLEAN INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL BIOCLEAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2014 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: P14000007898
FEI/EIN Number 46-4623725
Address: 5515 2ND AVENUE DR W, BRADENTON, FL, 34209, US
Mail Address: 5515 2ND AVENUE DR W, BRADENTON, FL, 34209, US
ZIP code: 34209
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE JEFFREY S Chief Executive Officer 5515 2ND AVENUE DR W, BRADENTON, FL, 34209
STEELE JEFFREY S Agent 5515 2ND AVENUE DR W, BRADENTON, FL, 34209

Unique Entity ID

CAGE Code:
7HXJ7
UEI Expiration Date:
2017-10-19

Business Information

Activation Date:
2016-10-19
Initial Registration Date:
2015-11-24

Commercial and government entity program

CAGE number:
7HXJ7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-03-21

Contact Information

POC:
HAL G. BIERMANN
Corporate URL:
https://www.globalbioclean.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051736 GLOBAL MARINE CONSULTING EXPIRED 2014-05-28 2019-12-31 - 4501 MANATEE AVENUE WEST, #199, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 5515 2ND AVENUE DR W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2020-01-14 5515 2ND AVENUE DR W, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 5515 2ND AVENUE DR W, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2019-10-25 STEELE, JEFFREY S -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47085.00
Total Face Value Of Loan:
47085.00

Trademarks

Serial Number:
90629648
Mark:
TURFSOLV
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2021-04-07
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
TURFSOLV

Goods And Services

For:
Non-petroleum based, non-toxic, biodegradable soil amendments and bio-stimulants being plant nutrition preparations, plant growth stimulants, and soil conditioning amendments that are incorporated into or onto a turf, lawn, or soil profile
First Use:
2020-01-01
International Classes:
001 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,085
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,530.05
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $32,959.5
Utilities: $0
Mortgage Interest: $0
Rent: $4,708.5
Healthcare: $9417
Debt Interest: $0
Jobs Reported:
2
Initial Approval Amount:
$37,085
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,228.26
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $37,085

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State