Search icon

FLORIDA PEST CONTROL & CHEMICAL CO. - Florida Company Profile

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

National Provider Identifier

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

Contacts

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

Commercial and government entity program

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

Contact Information

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

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 -

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

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
Unique Award Key CONT_AWD_V675C90091_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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
PO AWARD V830Y80120 2008-09-02 2008-09-02 2008-09-02
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
PO AWARD V911Y80380 2008-07-18 2008-07-18 2008-07-18
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
PO AWARD V830Y80105 2008-07-15 2008-07-25 2008-07-25
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
PO AWARD V830Y80097 2008-07-07 2008-07-07 2008-07-07
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
PO AWARD V911Y80317 2008-06-18 2008-06-18 2008-06-18
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
PO AWARD V830Y80081 2008-06-10 2008-06-10 2008-06-10
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
PO AWARD V911Y80285 2008-05-28 2008-05-28 2008-05-28
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
PO AWARD V911Y80274 2008-05-16 2008-06-01 2008-06-01
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
PO AWARD V830Y80068 2008-05-15 2008-05-25 2008-05-25
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109208702 0420600 2000-11-15 2020 HWY 19 S., CRYSTAL RIVER, FL, 34423
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-11-20
Case Closed 2001-03-01

Related Activity

Type Complaint
Activity Nr 200553246
Health Yes

Date of last update: 03 Mar 2025

Sources: Florida Department of State