Search icon

TAK ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

TAK ENVIRONMENTAL 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: 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: 03 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 1995 (30 years ago)
Document Number: P94000017423
FEI/EIN Number 593222762

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

Address: 1653 North US Hwy 1, Ste 105, SUITE 701, ORMOND BEACH, FL, 32110, US
Mail Address: 1653 North US Hwy 1, Ste 105, SUITE 701, ORMOND BEACH, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTER PATRICIA F President 1321 Dovercourt Lane, ORMOND BEACH, FL, 32174
Chester Alex R Vice President 1321 Dovercourt Lane, Ormond Beach, FL, 32174
NETTLES SUE Secretary 200 Eric Drive, Palm Coast, FL, 32164
NETTLES SUE Treasurer 200 Eric Drive, Palm Coast, FL, 32164
CHESTER PATRICIA F Agent 1321 Dovercourt Lane, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002792 TAK SAFETY ACTIVE 2016-01-07 2026-12-31 - 2729 E. MOODY BLVD. SUITE 701, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 1653 North US Hwy 1, Ste 105, SUITE 701, ORMOND BEACH, FL 32110 -
CHANGE OF MAILING ADDRESS 2024-05-06 1653 North US Hwy 1, Ste 105, SUITE 701, ORMOND BEACH, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 1321 Dovercourt Lane, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2013-01-29 CHESTER, PATRICIA F -
AMENDMENT 1995-10-09 - -
AMENDMENT 1995-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859588509 2021-02-19 0491 PPP 2729 E Moody Blvd Ste 400, Bunnell, FL, 32110-5967
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127740
Loan Approval Amount (current) 127740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bunnell, FLAGLER, FL, 32110-5967
Project Congressional District FL-06
Number of Employees 13
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128411.95
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State