Search icon

HARDEN ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

HARDEN 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: 08 Dec 1997 (27 years ago)
Document Number: P97000103455
FEI/EIN Number 650805303

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

Address: 5130 SW 188 AVE, FT LAUDERDALE, FL, 33332
Mail Address: 5130 SW 188 AVE, FT LAUDERDALE, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDEN DANIEL J President 5130 SW 188 AVE, FT LAUDERDALE, FL, 33332
HARDEN DANIEL J Treasurer 5130 SW 188 AVE, FT LAUDERDALE, FL, 33332
HARDEN JUDITH M Secretary 5130 SW 188 AVE, FT LAUDERDALE, FL, 33332
HARDEN DANIEL J Agent 5130 SW 188 AVE, FT LAUDERDALE, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01299900178 THE TREE OF US ACTIVE 2001-10-26 2026-12-31 - 4839 SW 148 AVENUE, SUITE 500, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-05-13 5130 SW 188 AVE, FT LAUDERDALE, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314261462 0418800 2010-04-16 3369 SHERIDAN STREET, HOLLYWOOD, FL, 33021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-16
Emphasis L: LANDSCPE
Case Closed 2010-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-04-27
Abatement Due Date 2010-04-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6991477308 2020-04-30 0455 PPP 4839 SW 148 AVE. SUITE 500, FORT LAUDERDALE, FL, 33330
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12890
Loan Approval Amount (current) 12890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13028.79
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State