Entity Name: | FLORIDA PEST CONTROL & CHEMICAL CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PEST CONTROL & CHEMICAL CO. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 1957 (68 years ago) |
Date of dissolution: | 23 Mar 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Mar 2020 (5 years ago) |
Document Number: | 205819 |
FEI/EIN Number |
596060716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 NW 16TH AVE, GAINESVILLE, FL, 32601, US |
Mail Address: | 116 NW 16TH AVE, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407233570 | 2015-04-28 | 2015-04-28 | 116 NW 16TH AVE, GAINESVILLE, FL, 326013776, US | 116 NW 16TH AVE, GAINESVILLE, FL, 326013776, US | |||||||||||||||||
|
Phone | +1 352-224-1010 |
Authorized person
Name | MR. KEN LEFKO |
Role | HR DIRECTOR |
Phone | 3522241010 |
Taxonomy
Taxonomy Code | 171W00000X - Contractor |
License Number | JB575 |
State | FL |
Is Primary | Yes |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1XR43 | Active | Non-Manufacturer | 2002-03-26 | 2023-06-23 | 2025-06-09 | 2021-12-06 | |||||||||||||||
|
POC | CARL HIRSCHFELDER |
Phone | +1 352-376-2661 |
Fax | +1 352-224-1017 |
Address | 116 NW 16TH AVE, GAINESVILLE, FL, 32601 3776, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
Myers John | President | 1125 BERKSHIRE BLVD, WYOMISSING, PA, 19610 |
Ingall-Tombs Stuart | Chief Financial Officer | 1125 Berkshire Blvd, Wyomissing, PA, 19610 |
Gelting Bruce | Secretary | 1125 BERKSHIRE BLVD, WYOMISSING, PA, 19610 |
Bilderback James | Asst | 2540 Lawrenceville Hwy, Lawrencevlle, GA, 30044 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-03-23 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000004285. MERGER NUMBER 500000201515 |
CHANGE OF MAILING ADDRESS | 2019-11-08 | 116 NW 16TH AVE, GAINESVILLE, FL 32601 | - |
AMENDED AND RESTATEDARTICLES | 2019-11-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 116 NW 16TH AVE, GAINESVILLE, FL 32601 | - |
AMENDMENT | 1991-12-26 | - | - |
MERGER | 1986-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000144823 |
MERGER | 1982-10-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000144821 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-11 |
Amended and Restated Articles | 2019-11-08 |
AMENDED ANNUAL REPORT | 2019-11-07 |
Reg. Agent Change | 2019-11-07 |
AMENDED ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V675C90091 | 2008-10-01 | 2009-09-30 | 2009-09-30 | |||||||||||||||||||||
|
Title | PEST CONTROL SERVICES FOR DBOPC DAY TREATMENT CENTER |
NAICS Code | 561710: EXTERMINATING AND PEST CONTROL SERVICES |
Product and Service Codes | F105: PESTICIDES SUPPORT SERVICES |
Recipient Details
Recipient | FLORIDA PEST CONTROL & CHEMICAL CO. |
UEI | RP5QAH4W7ZN4 |
Legacy DUNS | 004079232 |
Recipient Address | 116 NW 16TH AVE, GAINESVILLE, 326013776, UNITED STATES |
Unique Award Key | CONT_AWD_V830Y80120_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | SMALL PURCHASE DATA |
Product and Service Codes | F105: PESTICIDES SUPPORT SERVICES |
Recipient Details
Recipient | FLORIDA PEST CONTROL & CHEMICAL CO. |
UEI | RP5QAH4W7ZN4 |
Legacy DUNS | 004079232 |
Recipient Address | 116 NW 16TH AVE, GAINESVILLE, 326013776, UNITED STATES |
Unique Award Key | CONT_AWD_V911Y80380_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | MONTHLY JUL PEST CONTROL |
Product and Service Codes | F105: PESTICIDES SUPPORT SERVICES |
Recipient Details
Recipient | FLORIDA PEST CONTROL & CHEMICAL CO. |
UEI | RP5QAH4W7ZN4 |
Legacy DUNS | 004079232 |
Recipient Address | 116 NW 16TH AVE, GAINESVILLE, 326013776, UNITED STATES |
Unique Award Key | CONT_AWD_V830Y80105_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | PEST CONTROL JUL 08 |
Product and Service Codes | F105: PESTICIDES SUPPORT SERVICES |
Recipient Details
Recipient | FLORIDA PEST CONTROL & CHEMICAL CO. |
UEI | RP5QAH4W7ZN4 |
Legacy DUNS | 004079232 |
Recipient Address | 116 NW 16TH AVE, GAINESVILLE, 326013776, UNITED STATES |
Unique Award Key | CONT_AWD_V830Y80097_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | ANNUAL RENEWAL SERVICE |
Product and Service Codes | F105: PESTICIDES SUPPORT SERVICES |
Recipient Details
Recipient | FLORIDA PEST CONTROL & CHEMICAL CO. |
UEI | RP5QAH4W7ZN4 |
Legacy DUNS | 004079232 |
Recipient Address | 116 NW 16TH AVE, GAINESVILLE, 326013776, UNITED STATES |
Unique Award Key | CONT_AWD_V911Y80317_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | MONTHLY PEST CONTROL |
Product and Service Codes | F105: PESTICIDES SUPPORT SERVICES |
Recipient Details
Recipient | FLORIDA PEST CONTROL & CHEMICAL CO. |
UEI | RP5QAH4W7ZN4 |
Legacy DUNS | 004079232 |
Recipient Address | 116 NW 16TH AVE, GAINESVILLE, 326013776, UNITED STATES |
Unique Award Key | CONT_AWD_V830Y80081_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | PEST CONTROL JUN 08 |
Product and Service Codes | F105: PESTICIDES SUPPORT SERVICES |
Recipient Details
Recipient | FLORIDA PEST CONTROL & CHEMICAL CO. |
UEI | RP5QAH4W7ZN4 |
Legacy DUNS | 004079232 |
Recipient Address | 116 NW 16TH AVE, GAINESVILLE, 326013776, UNITED STATES |
Unique Award Key | CONT_AWD_V911Y80285_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | MONTHLY PEST CONTROL SERVICE |
Product and Service Codes | F105: PESTICIDES SUPPORT SERVICES |
Recipient Details
Recipient | FLORIDA PEST CONTROL & CHEMICAL CO. |
UEI | RP5QAH4W7ZN4 |
Legacy DUNS | 004079232 |
Recipient Address | 116 NW 16TH AVE, GAINESVILLE, 326013776, UNITED STATES |
Unique Award Key | CONT_AWD_V911Y80274_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | TERMITE INSPECTION RENEWAL |
Product and Service Codes | F105: PESTICIDES SUPPORT SERVICES |
Recipient Details
Recipient | FLORIDA PEST CONTROL & CHEMICAL CO. |
UEI | RP5QAH4W7ZN4 |
Legacy DUNS | 004079232 |
Recipient Address | 116 NW 16TH AVE, GAINESVILLE, 326013776, UNITED STATES |
Unique Award Key | CONT_AWD_V830Y80068_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | PEST CONTROL APR 08 |
Product and Service Codes | F105: PESTICIDES SUPPORT SERVICES |
Recipient Details
Recipient | FLORIDA PEST CONTROL & CHEMICAL CO. |
UEI | RP5QAH4W7ZN4 |
Legacy DUNS | 004079232 |
Recipient Address | 116 NW 16TH AVE, GAINESVILLE, 326013776, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109208702 | 0420600 | 2000-11-15 | 2020 HWY 19 S., CRYSTAL RIVER, FL, 34423 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200553246 |
Health | Yes |
Date of last update: 03 Mar 2025
Sources: Florida Department of State