Search icon

FLORIDA ENVIRONMENTAL REGULATION SPECIALISTS, INC. - Florida Company Profile

Company Details

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

FLORIDA ENVIRONMENTAL REGULATION SPECIALISTS, 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: 06 May 1992 (33 years ago)
Document Number: V35172
FEI/EIN Number 593123781

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

Address: 2029 HEATHEROAK DRIVE, APOPKA, FL, 32703
Mail Address: 2029 HEATHEROAK DRIVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boik Richard S President 2029 HEATHEROAK DRIVE, APOPKA, FL, 32703
BOIK RICHARD S Vice President 2029 HEATHEROAK DRIVE, APOPKA, FL, 32703
Boik Richard S Secretary 2029 HEATHEROAK DRIVE, APOPKA, FL, 32703
Boik Richard S Agent 2029 HEATHEROAK DRIVE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000040494 ENVIROZONE SGE ACTIVE 2024-03-21 2029-12-31 - 2029 HEATHEROAK DR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-30 Boik, Richard S -
CHANGE OF MAILING ADDRESS 2001-05-01 2029 HEATHEROAK DRIVE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 2029 HEATHEROAK DRIVE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 2029 HEATHEROAK DRIVE, APOPKA, FL 32703 -

Court Cases

Title Case Number Docket Date Status
FLORIDA ENVIRONMENTAL REGULATION SPECIALISTS, INC. VS FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION SC2022-0850 2022-06-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372019CA000819XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D21-741

Parties

Name FLORIDA ENVIRONMENTAL REGULATION SPECIALISTS, INC.
Role Petitioner
Status Active
Representations Robert W. Rasch
Name Florida Department of Environmental Protection
Role Respondent
Status Active
Representations Jeffrey Brown
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-09-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent, State of Florida Department of Environmental Protection's Brief on Jurisdiction
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2022-08-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Brief on Jurisdiction for Petition for Writ of Certiorari on Decision by the First District Court of Appeals with appendix
On Behalf Of Florida Environmental Regulation Specialists, Inc.
View View File
Docket Date 2022-08-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioner's Brief on Jurisdiction with appendix, which was filed with this Court on August 1, 2022, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or August 10, 2022, to file an amended brief and appendix. The amended appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2022-08-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction for Petition for Writ of Certiorari on Decision by the First District Court of Appeals with appendix. -- Stricken 8/3/2022. Attached appendix contains more than the decision for review.
On Behalf Of Florida Environmental Regulation Specialists, Inc.
View View File
Docket Date 2022-07-22
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the motion for rehearing filed in the First District Court of Appeal is now final, petitioner is allowed to and including August 9, 2022, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
View View File
Docket Date 2022-07-21
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Florida Environmental Regulation Specialists, Inc.
View View File
Docket Date 2022-06-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300 ~ Received by First District Court of Appeal.
Docket Date 2022-06-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet (Amended)
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2022-06-30
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2022-06-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-06-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & Constitutional Construction & Class of Constitutional Officers
On Behalf Of Florida Environmental Regulation Specialists, Inc.
View View File
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9495818304 2021-01-30 0491 PPS 2029 Heatheroak Dr, Apopka, FL, 32703-4704
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24995
Loan Approval Amount (current) 24995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-4704
Project Congressional District FL-11
Number of Employees 4
NAICS code 541620
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25198.43
Forgiveness Paid Date 2021-12-08
3989947805 2020-05-27 0491 PPP 2029 Heatheroak Drive, APOPKA, FL, 32703-4704
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25812
Loan Approval Amount (current) 25812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-4704
Project Congressional District FL-11
Number of Employees 4
NAICS code 541620
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26095.93
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State