Search icon

RIVERS PEST CONTROL SERVICE, INC - Florida Company Profile

Company Details

Entity Name: RIVERS PEST CONTROL SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERS PEST CONTROL SERVICE, 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: 20 Sep 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jan 2009 (16 years ago)
Document Number: 436478
FEI/EIN Number 591497887

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

Address: 5710 SUMMERALL RD., JACKSONVILLE, FL, 32216
Mail Address: 5710 SUMMERALL RD., JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS STEPHEN L President 1448 County Road 13 South, St. Augustine, FL, 32092
RIVERS STEPHEN L Director 1448 County Road 13 South, St. Augustine, FL, 32092
RIVERS DEBBIE L Vice President 1448 County Road 13 South, St. Augustine, FL, 32092
RIVERS DEBBIE L Agent 5710 SUMMERALL RD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-29 5710 SUMMERALL RD., JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2009-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-08-26 RIVERS, DEBBIE L -
REGISTERED AGENT ADDRESS CHANGED 1995-04-06 5710 SUMMERALL RD., JACKSONVILLE, FL 32216 -
REINSTATEMENT 1995-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-06 5710 SUMMERALL RD., JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1989-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001466979 TERMINATED 1000000530728 DUVAL 2013-09-16 2033-10-03 $ 6,469.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J05000093507 TERMINATED 1000000013893 12564 498 2005-06-22 2010-06-29 $ 13,811.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311814859 0419700 2008-03-31 1 ANDERSON CIRCLE, ST AUGUSTINE, FL, 32084
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-04-01
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT
Case Closed 2008-05-06

Related Activity

Type Complaint
Activity Nr 206697526
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 550.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2008-04-15
Abatement Due Date 2008-04-18
Current Penalty 550.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1695027403 2020-05-04 0491 PPP 5710 SUMMERALL RD, JACKSONVILLE, FL, 32216
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155912
Loan Approval Amount (current) 155912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 15
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158605.81
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State