Search icon

AIROTECH ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

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

AIROTECH ENVIRONMENTAL, 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: 28 Aug 1998 (27 years ago)
Document Number: P98000075274
FEI/EIN Number 650858489

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

Address: 4700 Millenia Boulevard, Orlando, FL, 32839, US
Mail Address: 4700 Millenia Boulevard, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gombos Thomas MJr. President 2397 State Route 381, Rector, PA, 15677
Walsh Banks Law Agent 228 Hillcrest Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 4700 Millenia Boulevard, Suite 500, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-04-25 4700 Millenia Boulevard, Suite 500, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Walsh Banks Law -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 228 Hillcrest Street, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2700697710 2020-05-01 0491 PPP 4752 COPPOLA DR, MOUNT DORA, FL, 32757
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954.49
Forgiveness Paid Date 2020-12-04
1631138409 2021-02-02 0491 PPS 4752 Coppola Dr, Mount Dora, FL, 32757-8069
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, ORANGE, FL, 32757-8069
Project Congressional District FL-11
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20979.44
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State