Search icon

AERO PEST CONTROL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AERO PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AERO 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: 18 Mar 1983 (42 years ago)
Document Number: G28431
FEI/EIN Number 592277852

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

Address: 6741 E Gulf to Lake Hwy, Crystal River, FL, 34423, US
Mail Address: 1122 S OTTO POINT, INVERNESS, FL, 34450, US
ZIP code: 34423
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEAHL RICHARD C President 1122 S Otto Point, Inverness, FL, 34450
Meahl Jessica Vice President 1122 S OTTO POINT, INVERNESS, FL, 34450
MEAHL RICHARD C Agent 1122 S OTTO POINT, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 6741 E Gulf to Lake Hwy, Crystal River, FL 34423 -
CHANGE OF MAILING ADDRESS 2019-04-15 6741 E Gulf to Lake Hwy, Crystal River, FL 34423 -
REGISTERED AGENT NAME CHANGED 2019-04-15 MEAHL, RICHARD CHAD -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 1122 S OTTO POINT, INVERNESS, FL 34450 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-11-01
AMENDED ANNUAL REPORT 2017-09-25

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
33747.00
Total Face Value Of Loan:
33747.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75200.00
Total Face Value Of Loan:
75200.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-27
Type:
Planned
Address:
21 ORANGE STREET, APOPKA, FL, 32712
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33747
Current Approval Amount:
33747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33983.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State