Search icon

BRANDON PEST CONTROL, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100500
Loan Approval Amount (current) 100500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALRICO, HILLSBOROUGH, FL, 33594-0018
Project Congressional District FL-16
Number of Employees 18
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101365.42
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State