Search icon

COMANCO ENVIRONMENTAL CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: COMANCO ENVIRONMENTAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMANCO ENVIRONMENTAL CORPORATION 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: 23 Feb 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2009 (16 years ago)
Document Number: P93000013165
FEI/EIN Number 650398101

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

Address: 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566, US
Mail Address: 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, MISSISSIPPI 728847 MISSISSIPPI
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, RHODE ISLAND 000126023 RHODE ISLAND
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, ALASKA 86193F ALASKA
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, ALABAMA 000-922-392 ALABAMA
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, NEW YORK 3128322 NEW YORK
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, MINNESOTA e4940dfd-8dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, KENTUCKY 0595419 KENTUCKY
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, COLORADO 20031078658 COLORADO
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, CONNECTICUT 0820810 CONNECTICUT
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, IDAHO 442283 IDAHO
Headquarter of COMANCO ENVIRONMENTAL CORPORATION, ILLINOIS CORP_66062953 ILLINOIS

Key Officers & Management

Name Role Address
TOPP MARK A President 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566
TOPP THOMAS M Vice President 4301 STERLING COMMERCE DR, PLANT CITY, FL, 33566
TOPP CHRISTINE Vice President 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566
RAAB THOMAS Vice President 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566
MCRAE DANIEL Vice President 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566
PIGNATARO GREG A Vice President 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566
TOPP MARK A Agent 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-12 TOPP, MARK A -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2009-04-15 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL 33566 -
MERGER 2009-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000095395
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL 33566 -
RESTATED ARTICLES 2004-01-09 - -
AMENDMENT 1994-04-08 - -
NAME CHANGE AMENDMENT 1993-03-16 COMANCO ENVIRONMENTAL CORPORATION -
CORPORATE MERGER 1993-03-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000000957

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109708990 0420600 1993-07-21 U.S. 301 & HACKNEY RD., RIVERVIEW, FL, 33569
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-22
Emphasis N: TRENCH
Case Closed 1993-09-30

Related Activity

Type Complaint
Activity Nr 76876325
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-09-15
Abatement Due Date 1993-09-20
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
106492390 0420600 1992-08-12 HWY 441 & JONES AVE. (HWY 441, LAKE LAUGHLIN TO JO, ZELLWOOD, FL, 32798
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1992-08-12
Emphasis N: HAZWASTE
Case Closed 1992-08-18

Related Activity

Type Complaint
Activity Nr 73946543
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5765077009 2020-04-06 0455 PPP 4301 STERLING COMMERCE DR, PLANT CITY, FL, 33566-7372
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3629800
Loan Approval Amount (current) 3629800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-7372
Project Congressional District FL-15
Number of Employees 302
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3671667.01
Forgiveness Paid Date 2021-06-11
5012198600 2021-03-20 0455 PPS 4301 Sterling Commerce Dr, Plant City, FL, 33566-7372
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33566-7372
Project Congressional District FL-15
Number of Employees 293
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013808.22
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State