Entity Name: | BRANDON PEST CONTROL, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRANDON PEST CONTROL, INCORPORATED 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: | 04 Jun 1975 (50 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2007 (17 years ago) |
Document Number: | 477312 |
FEI/EIN Number |
591644183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 S. ST. CLOUD AVE, VALRICO, FL, 33594 |
Mail Address: | P.O. BOX 1488, BRANDON, FL, 33509 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCHON LLOYD | Agent | 410 ISLAND CAY WAY, APOLLO BEACH, FL, 33572 |
TUCHON, LINDA | Secretary | 410 ISLAND CAY WAY, APOLLO BEACH, FL, 33572 |
TUCHON, LLOYD | President | 410 ISLAND CAY WAY, APOLLO BEACH, FL, 33572 |
TUCHON, LLOYD | Treasurer | 410 ISLAND CAY WAY, APOLLO BEACH, FL, 33572 |
TUCHON, LLOYD | Director | 410 ISLAND CAY WAY, APOLLO BEACH, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012460 | BRANDON TERMITE & PEST CONTROL | ACTIVE | 2017-02-02 | 2027-12-31 | - | P O BOX 1488, BRANDON, FL, 33509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-03-20 | 108 S. ST. CLOUD AVE, VALRICO, FL 33594 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-29 | 410 ISLAND CAY WAY, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 1993-03-29 | TUCHON, LLOYD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2025347204 | 2020-04-15 | 0455 | PPP | 108 South Saint Cloud Avenue N/A, VALRICO, FL, 33594 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State