Search icon

AMERICAN PEST MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PEST MANAGEMENT, 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: 14 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: G43585
FEI/EIN Number 592305675

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

Address: 3555 1ST AVE NORTH, ST PETERSBURG, FL, 33713, US
Mail Address: 3555 1ST AVE NORTH, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBOWITZ LOUIS President 3555 1ST AVE NORTH, SAINT PETERSBURG, FL, 33713
JACOBOWITZ LOUIS Secretary 3555 1ST AVE NORTH, SAINT PETERSBURG, FL, 33713
JACOBOWITZ LOUIS Agent 3555 1ST AVE. NORTH, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-29 JACOBOWITZ, LOUIS -
REINSTATEMENT 2021-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-04-13 - -
CHANGE OF MAILING ADDRESS 2012-04-25 3555 1ST AVE NORTH, ST PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-27 3555 1ST AVE NORTH, ST PETERSBURG, FL 33713 -
NAME CHANGE AMENDMENT 1988-04-06 AMERICAN PEST MANAGEMENT, INC. -
REINSTATEMENT 1986-01-23 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001140137 TERMINATED 12-014048-CI 6TH JUD CIR CT PINELLAS CO FL 2013-06-05 2018-06-21 $97454.60 REGIONS BANK, SPECIAL ASSETS, 20901 S.W. 112TH AVENUE, MIAMI, FL 33189

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087377702 2020-05-01 0455 PPP 3555 1ST AVE N, SAINT PETERSBURG, FL, 33713-8401
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72915
Loan Approval Amount (current) 72915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33713-8401
Project Congressional District FL-13
Number of Employees 15
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73410.42
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State