Search icon

ECOLOGICAL RESOURCE CONSULTANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ECOLOGICAL RESOURCE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 1997 (29 years ago)
Document Number: P97000005768
FEI/EIN Number 593418973
Address: 100 AMAR PLACE, PANAMA CITY BEACH, FL, 32413
Mail Address: 100 AMAR PLACE, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN ASHLEY Chief Executive Officer 100 AMAR PLACE, PANAMA CITY BEACH, FL, 32413
SCHUSTER JOSEPH President 100 AMAR PLACE, PANAMA CITY BEACH, FL, 32413
Burke Blue Agent 221 MCKENZIE AVENUE, PANAMA CITY, FL, 32401

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-230-1883
Contact Person:
JOSEPH SCHUSTER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0170857

Unique Entity ID

Unique Entity ID:
UKKYANNFBLC6
CAGE Code:
081G9
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-08
Initial Registration Date:
2002-04-11

Commercial and government entity program

CAGE number:
081G9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-03

Contact Information

POC:
JOSEPH SCHUSTER
Corporate URL:
www.ecoresource.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Burke Blue -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 221 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 100 AMAR PLACE, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2010-01-07 100 AMAR PLACE, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4660C110005
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
12134.00
Base And Exercised Options Value:
12134.00
Base And All Options Value:
12134.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-04-21
Description:
TES/NNIS PLANT SURVERY CONTRACT
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F099: OTHER NAT RES MGMT & CONSERV
Procurement Instrument Identifier:
AG4660C100011
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
7917.09
Base And Exercised Options Value:
7917.09
Base And All Options Value:
7917.09
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-08-26
Description:
VEGETATION SURVEY -
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F999: OTHER ENVIR SVC/STUD/SUP
Procurement Instrument Identifier:
AG4660C090031
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
24494.40
Base And Exercised Options Value:
24494.40
Base And All Options Value:
24494.40
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-09-08
Description:
ENDANGERED/SENSITIVE PLANT SPECIES AROUND SELECTED BAYS, DRAINAGE (OR LACK THEREOF)CONNECTIVITY TO STREAMS, CAROLINA BAY SURVEYS
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F999: OTHER ENVIR SVC/STUD/SUP

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183750.42
Total Face Value Of Loan:
183750.42
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183750.41
Total Face Value Of Loan:
183750.41
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183750.41
Total Face Value Of Loan:
183750.41
Date:
2018-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2018-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$183,750.42
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,750.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,099.6
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $183,747.42
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$183,750.41
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,750.41
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,913.32
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $183,750.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State