Search icon

SPECCO ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: SPECCO ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECCO ENVIRONMENTAL, 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: 05 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2022 (3 years ago)
Document Number: P14000042873
FEI/EIN Number 66-0539987

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

Address: 975 Chance Road, Chipley, FL, 32428, US
Mail Address: 4250 ALAFAYA TRAIL,, OVIEDO, FL, 32765, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER JUSTINO R President 975 Chance Road, Chipley, FL, 32428
FERRER JUSTINO R Director 975 Chance Road, Chipley, FL, 32428
FERRER JUSTINO R Agent 975 Chance Road, Chipley, FL, 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007799 RAINBOW INTERNATIONAL OF ORLANDO EXPIRED 2016-01-21 2021-12-31 - 1720 N. GOLDENROAD RD. UNIT 6, ORLANDO, FL, 32708
G16000000801 RAINBOW INTERNATIONAL RESTORATION EXPIRED 2016-01-04 2021-12-31 - 1073 WILLA SPRINGS DRIVE SUITE 2045, WINTER SPRINGS, FL, 32708
G15000075165 AGRICCI, INC. EXPIRED 2015-07-20 2020-12-31 - 1073 WILLA SPRINGS DR., STE 2045, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 975 Chance Road, Chipley, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-08 975 Chance Road, Chipley, FL 32428 -
REINSTATEMENT 2022-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-08 975 Chance Road, Chipley, FL 32428 -
REGISTERED AGENT NAME CHANGED 2022-10-08 FERRER, JUSTINO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-02-27 975 Chance Road, Chipley, FL 32428 -
CONVERSION 2014-05-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F12000004233. CONVERSION NUMBER 300000140693

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-10-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5227817706 2020-05-01 0491 PPP 1675 CARILLON PARK DR, OVIEDO, FL, 32765-5174
Loan Status Date 2023-05-26
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10327
Loan Approval Amount (current) 10327
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address OVIEDO, SEMINOLE, FL, 32765-5174
Project Congressional District FL-07
Number of Employees 4
NAICS code 541620
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State