Search icon

BUG TERMITE AND PEST CONTROL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BUG TERMITE AND PEST CONTROL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUG TERMITE AND PEST CONTROL COMPANY, 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: 17 May 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: 382200
FEI/EIN Number 591348374

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

Address: 153 D PROGRESS CIRCLE, VENICE, FL, 34292
Mail Address: 153 D PROGRESS CIRCLE, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIN DANNY L PZ 650 CLERMONT RD N, VENICE, FL, 34292
SWAIN DANNY L Agent 650 CLERMONT RD N, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 SWAIN, DANNY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2008-01-31 153 D PROGRESS CIRCLE, VENICE, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 153 D PROGRESS CIRCLE, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 650 CLERMONT RD N, VENICE, FL 34292 -
REINSTATEMENT 1984-12-20 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-03
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307477402 2020-05-05 0455 PPP 153 PROGRESS CIR, VENICE, FL, 34285-5561
Loan Status Date 2022-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114182
Loan Approval Amount (current) 114182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34285-5561
Project Congressional District FL-17
Number of Employees 15
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115111.31
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State