Search icon

GENERAL ENVIRONMENTAL ENGINEERING INC.

Company Details

Entity Name: GENERAL ENVIRONMENTAL ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: P92000004915
FEI/EIN Number 59-3154281
Address: 1717 JOHN ARTHUR WAY, LAKELAND, FL 33803
Mail Address: 1717 JOHN ARTHUR WAY, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ROBIN S. MYERS Agent 1717 JOHN ARTHUR WAY, LAKELAND, FL 33803

President

Name Role Address
MYERS, Robin S President 1717 JOHN ARTHUR WAY, LAKELAND, FL 33803

Treasurer

Name Role Address
MYERS, Robin S Treasurer 1717 JOHN ARTHUR WAY, LAKELAND, FL 33803

Secretary

Name Role Address
MYERS, Robin S Secretary 1717 JOHN ARTHUR WAY, LAKELAND, FL 33803

V.P.

Name Role Address
Myers, Dean H V.P. 1717 JOHN ARTHUR WAY, LAKELAND, FL 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000053552 WELL & SYSTEM SOLUTIONS INC. EXPIRED 2013-06-05 2018-12-31 No data 205 W. PALMETTO ST, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-12 ROBIN S. MYERS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1717 JOHN ARTHUR WAY, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2011-04-26 1717 JOHN ARTHUR WAY, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1717 JOHN ARTHUR WAY, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-05-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4877178904 2021-04-29 0455 PPS 1717 John Arthur Way, Lakeland, FL, 33803-3505
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6391.72
Loan Approval Amount (current) 6391.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-3505
Project Congressional District FL-18
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6402.97
Forgiveness Paid Date 2021-08-06
8841277300 2020-05-01 0455 PPP 1717 JOHN ARTHUR WAY, LAKELAND, FL, 33803-3505
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7093.75
Loan Approval Amount (current) 7093.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-3505
Project Congressional District FL-18
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7127.17
Forgiveness Paid Date 2020-11-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State