Search icon

ENVIRONMENTAL ELECTRICAL SERVICES INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL ELECTRICAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000085594
FEI/EIN Number 47-2124980

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

Address: 7004 POTTS ROAD, RIVERVIEW, FL, 33569
Mail Address: P.O. BOX 3351, RIVERVIEW, FL, 33568
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
KLEIST COLLEEN President 7004 POTTS ROAD, RIVERVIEW, FL, 33569
KLEIST COLLEEN Secretary 7004 POTTS ROAD, RIVERVIEW, FL, 33569
KLEIST COLLEEN Treasurer 7004 POTTS ROAD, RIVERVIEW, FL, 33569
KLEIST COLLEEN Director 7004 POTTS ROAD, RIVERVIEW, FL, 33569
KLEIST COLLEEN Vice President 7004 POTTS ROAD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-20
Domestic Profit 2014-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133787700 2020-05-01 0455 PPP 7004 POTTS RD, RIVERVIEW, FL, 33569
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-0001
Project Congressional District FL-16
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44203.76
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State