Search icon

INDOOR ENVIRONMENTAL TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

INDOOR ENVIRONMENTAL TECHNOLOGIES, 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: 22 Dec 1995 (29 years ago)
Date of dissolution: 05 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P95000097955
FEI/EIN Number 650655122

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

Address: 1848 Oak Lake Dr, CLEARWATER, FL, 33764, US
Mail Address: 1848 Oak Lake Dr, CLEARWATER, FL, 33756, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPATES MARIE A President 1384 PIERCE STREET, CLEARWATER, FL, 33756
SPATES MARIE A Secretary 1384 PIERCE STREET, CLEARWATER, FL, 33756
SPATES MARIE A Treasurer 1384 PIERCE STREET, CLEARWATER, FL, 33756
SPATES MARIE A Director 1384 PIERCE STREET, CLEARWATER, FL, 33756
SPATES MARIE A Agent 1848 Oak Lake Dr, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1848 Oak Lake Dr, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2021-02-01 1848 Oak Lake Dr, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1848 Oak Lake Dr, CLEARWATER, FL 33756 -
AMENDMENT 2018-12-17 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 SPATES, MARIE A -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-13
Amendment 2018-12-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233287310 2020-05-01 0455 PPP 1384 Pierce St, Clearwater, FL, 33756
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64305.25
Loan Approval Amount (current) 64305.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58172.54
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State