Search icon

VENICE PEST CONTROL, INC. - Florida Company Profile

Company Details

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

VENICE 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: 02 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: G42038
FEI/EIN Number 592298960

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

Address: 114 CORPORATION WAY, VENICE, FL, 34285, US
Mail Address: 114 CORPORATION WAY, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHER II STEVEN President 5611 Cold Spring Ln, North Port, FL, 34291
STEVEN LACHER II Agent 5611 Cold Spring Ln, North Port, FL, 34291

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-01-20 STEVEN, LACHER II -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 5611 Cold Spring Ln, North Port, FL 34291 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 114 CORPORATION WAY, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2016-01-25 114 CORPORATION WAY, VENICE, FL 34285 -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2810P770003 2009-10-01 2009-10-01 2009-10-01
Unique Award Key CONT_AWD_HSCG2810P770003_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 200.00
Current Award Amount 200.00
Potential Award Amount 200.00

Description

Title FY' 10 PEST CONTROL SMA.
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient VENICE PEST CONTROL INC
UEI C316LQUZR4A6
Recipient Address 125 CORPORATION WAY UNIT G, VENICE, SARASOTA, FLORIDA, 342855552, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4790567207 2020-04-27 0455 PPP 114 CORPORATION WAY, VENICE, FL, 34293
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121803
Loan Approval Amount (current) 121803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 13
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123341.39
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State