Search icon

EDGAR ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

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

EDGAR 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: 24 Jul 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: P15000062047
FEI/EIN Number 27-2815151

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

Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Mail Address: PO Box 3099, PENSACOLA, FL, 32516-3099, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
EDGAR LEANNA President PO Box 3099, PENSACOLA, FL, 325163099
EDGAR JOHN Vice President PO Box 3099, PENSACOLA, FL, 325163099
EDGAR JOHN President PO Box 3099, PENSACOLA, FL, 325163099
EDGAR JOHN Secretary PO Box 3099, PENSACOLA, FL, 325163099
EDGAR JOHN Treasurer PO Box 3099, PENSACOLA, FL, 325163099

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2021-01-22 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-01-22 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
MERGER 2015-07-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000153201

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-04
Merger 2015-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2144937207 2020-04-15 0491 PPP 17292 PERDIDO KEY DR UNIT E, PENSACOLA, FL, 32507-8227
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16687.5
Loan Approval Amount (current) 16687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436345
Servicing Lender Name NobleBank & Trust
Servicing Lender Address 1509 Quintard Ave, ANNISTON, AL, 36201-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32507-8227
Project Congressional District FL-01
Number of Employees 1
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 436345
Originating Lender Name NobleBank & Trust
Originating Lender Address ANNISTON, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16797.82
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State