Search icon

CRENSHAW TERMITE AND PEST CONTROL, INC. - Florida Company Profile

Company Details

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

CRENSHAW TERMITE AND PEST CONTROL, 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: 30 Aug 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: 583797
FEI/EIN Number 591873608

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

Address: 12367 Sunshine Grove Road, Brooksville, FL, 34614, US
Mail Address: 12367 Sunshine Grove Road, Brooksville, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRENSHAW DAVID B President 18133 THOMAS BOULEVARD, HUDSON, FL, 34667
CRENSHAW MARK L Vice President 14821 10th Street, Dade City, FL, 33523
KORJACK ALICE E 2ND 12367 SUNSHINE GROVE ROAD, BROOKSVILLE, FL, 34614
Beene Michelle C Director 7311 Willow Park Drive, Tampa, FL, 33637
Topper Christine C Director 9515 Richwood Lane, Port Richey, FL, 34668
Crenshaw Joseph B Director 2304 Southern Lites Avenue, Lutz, FL, 33549
CRENSHAW DAVID B Agent 18133 THOMAS BOULEVARD, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 12367 Sunshine Grove Road, Brooksville, FL 34614 -
CHANGE OF MAILING ADDRESS 2023-01-23 12367 Sunshine Grove Road, Brooksville, FL 34614 -
AMENDMENT 2019-09-06 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 CRENSHAW, DAVID BETHEL -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 18133 THOMAS BOULEVARD, HUDSON, FL 34667 -
EVENT CONVERTED TO NOTES 1987-03-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
Amendment 2019-09-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512797703 2020-05-01 0455 PPP 7025 JEFFERSON ST, NEW PORT RICHEY, FL, 34652
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21852
Loan Approval Amount (current) 210090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 24
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212406.24
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State