Search icon

ENVIRONMENTAL MFG. & SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENVIRONMENTAL MFG. & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL MFG. & SUPPLY, 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: 07 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 1994 (31 years ago)
Document Number: S23492
FEI/EIN Number 593052723

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

Address: 3255 HWY 90, BONIFAY, FL, 32425
Mail Address: PO BOX 130, BONIFAY, FL, 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATES STACEY President 3255 HWY 90, BONIFAY, FL, 32425
COATES KYLE President 3255 HWY 90, BONIFAY, FL, 32425
COATES STACEY Agent 3255 HWY 90, BONIFAY, FL, 32425

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006596 ALL SPORTS MANUFACTURING ACTIVE 2023-01-13 2028-12-31 - P.O. BOX 130, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 3255 HWY 90, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 2011-04-27 3255 HWY 90, BONIFAY, FL 32425 -
REGISTERED AGENT NAME CHANGED 2011-04-27 COATES, STACEY -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 3255 HWY 90, BONIFAY, FL 32425 -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000674054 TERMINATED 1000000279714 HOLMES 2012-10-11 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J10000237856 TERMINATED 1000000140982 HOLMES 2009-09-28 2030-02-16 $ 2,711.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J10000237864 TERMINATED 1000000140983 HOLMES 2009-09-28 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J09000086446 TERMINATED 1000000063281 423 357 2007-10-11 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J09000325711 TERMINATED 1000000063281 423 357 2007-10-11 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162500
Current Approval Amount:
162500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163389.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State