Search icon

LEES ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEES ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P97000072135
FEI/EIN Number 593467303
Address: 5262 State Road 54, New Port Richey, FL, 34652, US
Mail Address: 5262 State Road 54, New Port Richey, FL, 34652, US
ZIP code: 34652
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEES EDWARD E Vice President 9530 SUNBEAM DRIVE, NEW PORT RICHEY, FL, 34654
LEES CHRISTOPHER A President 4537 FORT SHAW DRIVE, NEW PORT RICHEY, FL, 34655
LEES CHRISTOPHER A Secretary 4537 FORT SHAW DRIVE, NEW PORT RICHEY, FL, 34655
LEES CHRISTOPHER A Treasurer 4537 FORT SHAW DRIVE, NEW PORT RICHEY, FL, 34655
Lees Stephanie A Secretary 4537 FORT SHAW DR, NEW PORT RICHEY, FL, 34655
LEES CHRISTOPHER A Agent 4537 FORT SHAW DRIVE, NEW PORT RICHEY, FL, 34655
PICKRELL STODDARD M Vice President 3708 HARROGATE DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 4537 FORT SHAW DRIVE, NEW PORT RICHEY, FL 34655 -
AMENDMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 LEES, CHRISTOPHER A. -
CHANGE OF MAILING ADDRESS 2018-01-12 5262 State Road 54, New Port Richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-23 5262 State Road 54, New Port Richey, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
Amendment 2023-10-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-14

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:
19831.00
Total Face Value Of Loan:
19831.00
Date:
2020-04-15
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:
16375.00
Total Face Value Of Loan:
16375.00
Date:
2020-04-15
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:
16375.00
Total Face Value Of Loan:
16375.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,375
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,511.91
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $16,375
Jobs Reported:
3
Initial Approval Amount:
$19,831
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,063.46
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $19,831

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State