Search icon

FLORIDA PEST CONTROL & CHEMICAL CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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 -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1XR43
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-10
CAGE Expiration:
2025-06-09
SAM Expiration:
2021-12-06

Contact Information

POC:
CARL HIRSCHFELDER
Corporate URL:
http://www.flapest.com

National Provider Identifier

NPI Number:
1407233570

Authorized Person:

Name:
MR. KEN LEFKO
Role:
HR DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
171W00000X - Contractor
Is Primary:
Yes

Contacts:

Events

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

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C78621P0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1380.00
Base And Exercised Options Value:
1380.00
Base And All Options Value:
1380.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-10-01
Description:
PEST CONTROL SERVICES
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
F105: ENVIRONMENTAL SYSTEMS PROTECTION- PESTICIDES SUPPORT
Procurement Instrument Identifier:
36C78621P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4451.00
Base And Exercised Options Value:
4451.00
Base And All Options Value:
4451.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-10-01
Description:
PEST CONTROL SERVICES
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL
Procurement Instrument Identifier:
36C78620P0111
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1194.77
Base And Exercised Options Value:
1194.77
Base And All Options Value:
1194.77
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-10-01
Description:
PEST CONTROL SERVICES FOR THE SECOND CONTINUOUS RESOLUTION PERIOD.
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
F105: ENVIRONMENTAL SYSTEMS PROTECTION- PESTICIDES SUPPORT

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-15
Type:
Complaint
Address:
2020 HWY 19 S., CRYSTAL RIVER, FL, 34423
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State