Search icon

REBEL EXTERMINATORS INC. - Florida Company Profile

Company Details

Entity Name: REBEL EXTERMINATORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBEL EXTERMINATORS 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: 24 Mar 1982 (43 years ago)
Document Number: F73478
FEI/EIN Number 592173250

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

Address: 4911-B NE 9TH AVE, FORT LAUDERDALE, FL, 33334
Mail Address: Samuel Eferstein, 4911-B NE 9TH AVE, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koller Jonathan Vice President 4911-B NE 9TH AVE, FORT LAUDERDALE, FL, 33334
Shapiro, Ricky Exec 4911-B NE 9TH AVE, FT LAUDERDALE, FL, 33334
Ramirez Christopher Secretary 4911-B NE 9TH AVE, FORT LAUDERDALE, FL, 33334
Crossman Matthew Treasurer 4911-B NE 9TH AVE, FORT LAUDERDALE, FL, 33334
Maier Daniel Secretary 4911-B NE 9TH AVE, FORT LAUDERDALE, FL, 33334
Eferstein, Samuel President Samuel Eferstein, FORT LAUDERDALE, FL, 33334
Eferstein, Samuel L Agent 4911-B NE 9TH AVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-24 4911-B NE 9TH AVE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2017-01-24 Eferstein, Samuel L -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 4911-B NE 9TH AVE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-02 4911-B NE 9TH AVE, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138587004 2020-04-06 0455 PPP 4911-B NE 9 AVE, OAKLAND PARK, FL, 33334-3225
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3225
Project Congressional District FL-23
Number of Employees 7
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47395.92
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State