Search icon

ANCHOR PEST CONTROL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

ANCHOR 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: 23 Aug 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Jan 2007 (18 years ago)
Document Number: G55349
FEI/EIN Number 592354724

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

Address: 4200 North Davis Highway, PENSACOLA, FL, 32503, US
Mail Address: P.O. BOX 2746, PENSACOLA, FL, 32513
ZIP code: 32503
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-917-418
State:
ALABAMA

Key Officers & Management

Name Role Address
DAVIS, LANCE D. President 1401 BAYOU BLVD., PENSACOLA, FL, 32503
DAVIS, LANCE D. Chairman 1401 BAYOU BLVD., PENSACOLA, FL, 32503
DAVIS, LANCE D. Director 1401 BAYOU BLVD., PENSACOLA, FL, 32503
DAVIS, LANCE, D Agent 1401 BAYOU BLVD., PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049294 ANCHOR PEST CONTROL ACTIVE 2018-04-18 2028-12-31 - POST OFFICE BOX 2746, PENSACOLA, FL, 32513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 4200 North Davis Highway, PENSACOLA, FL 32503 -
CANCEL ADM DISS/REV 2007-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 1401 BAYOU BLVD., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2007-01-17 4200 North Davis Highway, PENSACOLA, FL 32503 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1991-04-25 DAVIS, LANCE, D -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
154357.27
Total Face Value Of Loan:
154357.27

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$154,357.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,357.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,224.21
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $154,357.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State