Search icon

FORESTRY RESOURCES ECOLOGICAL, INC.

Company Details

Entity Name: FORESTRY RESOURCES ECOLOGICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Aug 2009 (15 years ago)
Document Number: V22602
FEI/EIN Number 65-0320862
Address: 2051 North Evalena Lane, North Fort Myers, FL 33917
Mail Address: PO Box 3997, North Fort Myers, FL 33918
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Joyce, Rick Agent 2051 North Evalena Lane, North Fort Myers, FL 33917

Vice President

Name Role Address
Cauthen, John Vice President PO Box 1571, FORT MYERS, FL 33902

Secretary

Name Role Address
Cauthen, John Secretary PO Box 1571, FORT MYERS, FL 33902

President

Name Role Address
Joyce, Rick President 2051 North Evalena Lane, North Fort Myers, FL 33917

Treasurer

Name Role Address
Joyce, Rick Treasurer 2051 North Evalena Lane, North Fort Myers, FL 33917

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-06 2051 North Evalena Lane, North Fort Myers, FL 33917 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 2051 North Evalena Lane, North Fort Myers, FL 33917 No data
REGISTERED AGENT NAME CHANGED 2020-04-14 Joyce, Rick No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 2051 North Evalena Lane, North Fort Myers, FL 33917 No data
NAME CHANGE AMENDMENT 2009-08-28 FORESTRY RESOURCES ECOLOGICAL, INC. No data
MERGER 1999-09-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000024911

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF10PX75541 2010-09-14 2011-04-30 2011-04-30
Unique Award Key CONT_AWD_INF10PX75541_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MULCHING
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes F021: SITE PREPARATION

Recipient Details

Recipient FORESTRY RESOURCES ECOLOGICAL, INC.
UEI K51ZEN2SRMA1
Legacy DUNS 966483729
Recipient Address 4353 MICHIGAN LINK, FORT MYERS, 339162318, UNITED STATES
PO AWARD INF401819M941 2009-07-27 2010-02-08 2010-02-08
Unique Award Key CONT_AWD_INF401819M941_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title FIREBREAK MAINT. AT MERRITT ISLAND AND ST. JOHNS NWRS
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes F006: LAND TREATMENT PRACTICES

Recipient Details

Recipient FORESTRY RESOURCES ECOLOGICAL, INC.
UEI K51ZEN2SRMA1
Legacy DUNS 966483729
Recipient Address 4353 MICHIGAN LINK, FORT MYERS, 339162318, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188627804 2020-05-01 0455 PPP 4353 MICHIGAN LINK, FORT MYERS, FL, 33916
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17097
Loan Approval Amount (current) 17097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 1
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17222.85
Forgiveness Paid Date 2021-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State