Search icon

TERRA FIRMA ENVIRONMENTAL, INC.

Company Details

Entity Name: TERRA FIRMA ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Oct 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 1997 (28 years ago)
Document Number: S08780
FEI/EIN Number 59-3039478
Address: 25150 Camp Castle Rd, BROOKSVILLE, FL 34601
Mail Address: 25150 Camp Castle Rd, BROOKSVILLE, FL 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SNOW, THOMAS D Agent 25150 Camp Castle Rd., BROOKSVILLE, FL 34601

President

Name Role Address
SNOW, SANDRA J President 25150 Camp Castle Rd, BROOKSVILLE, FL 34601

Director

Name Role Address
SNOW, SANDRA J Director 25150 Camp Castle Rd, BROOKSVILLE, FL 34601
SNOW, THOMAS D Director 25150 Camp Castle Rd, BROOKSVILLE, FL 34601

Secretary

Name Role Address
SNOW, THOMAS D Secretary 25150 Camp Castle Rd, BROOKSVILLE, FL 34601

Treasurer

Name Role Address
SNOW, THOMAS D Treasurer 25150 Camp Castle Rd, BROOKSVILLE, FL 34601

Vice President

Name Role Address
SNOW, NATHAN D Vice President 1268 W. Brandywine St., Lecanto, FL 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 25150 Camp Castle Rd, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2021-04-15 25150 Camp Castle Rd, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 25150 Camp Castle Rd., BROOKSVILLE, FL 34601 No data
REINSTATEMENT 1997-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4184988603 2021-03-18 0491 PPS 5207 Neff Lake Rd, Brooksville, FL, 34601-8018
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36375
Loan Approval Amount (current) 36375
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34601-8018
Project Congressional District FL-12
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36673.07
Forgiveness Paid Date 2022-01-12
3586077309 2020-04-29 0491 PPP 5207 Neff Lake Rd, BROOKSVILLE, FL, 34601-8018
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34601-8018
Project Congressional District FL-12
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27194.25
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State