Search icon

HAM PEST CONTROL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAM PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 1979 (46 years ago)
Document Number: 629727
FEI/EIN Number 591920276
Address: 1420 W. Roberts Rd, Cantonment, FL, 32533, US
Mail Address: 1420 W. Roberts Rd, Cantonment, FL, 32533, US
ZIP code: 32533
City: Cantonment
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ham Delona G Secretary 1420 W. Roberts Rd, Cantonment, FL, 32533
HAM PHILIP A Agent 3205 SAMANTHA DR, CANTONMENT, FL, 32533
HAM PHILIP A President 3205 SAMANTHA DR., CANTONMENT, FL, 32533
HAM EUGENE DIII Vice President 3200 SAMANTHA DR, CANTONMENT, FL, 32533
HAM MARTIN D Treasurer 3204 SAMANTHA DR., CANTONMENT, FL, 32533

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PHILIP HAM
User ID:
P0329776
Trade Name:
HAM PEST CONTROL INC

Unique Entity ID

Unique Entity ID:
N8CKCUXYNPR8
CAGE Code:
3BWA0
UEI Expiration Date:
2026-07-14

Business Information

Doing Business As:
HAM PEST CONTROL INC
Activation Date:
2025-07-16
Initial Registration Date:
2002-09-30

Commercial and government entity program

CAGE number:
3BWA0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-09-27
SAM Expiration:
2025-09-25

Contact Information

POC:
PHILIP HAM

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1420 W. Roberts Rd, Cantonment, FL 32533 -
CHANGE OF MAILING ADDRESS 2023-01-25 1420 W. Roberts Rd, Cantonment, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 3205 SAMANTHA DR, CANTONMENT, FL 32533 -
NAME CHANGE AMENDMENT 1979-12-18 HAM PEST CONTROL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6945025F0113
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-01
Description:
NASP PEST CONTROL NON-RECURRING IDIQ BTO 25F0113. PERIOD OF PERFORMANCE 10/01/2024 - 09/30/2025.
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL
Procurement Instrument Identifier:
N6945025F0106
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
610050.00
Base And Exercised Options Value:
610050.00
Base And All Options Value:
610050.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-01
Description:
OPT 1 FY25 PEST CONTROL FFP FUNDING TO
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL
Procurement Instrument Identifier:
N6945024F0401
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-04-01
Description:
PEST BTO ESTABLISHMENT FOR THE PERIOD FROM 01 APRIL 2024 THROUGH 30 SEPTEMBER 2024.
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82190.00
Total Face Value Of Loan:
82190.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82190.00
Total Face Value Of Loan:
82190.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82190.00
Total Face Value Of Loan:
82190.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$82,190
Date Approved:
2021-02-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $82,190
Jobs Reported:
8
Initial Approval Amount:
$82,190
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,059.19
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $82,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State