Search icon

PESTGO EXTERMINATORS, INC. - Florida Company Profile

Company Details

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

PESTGO 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: 23 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: J20529
FEI/EIN Number 592719945

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

Address: 4425 N CORTEZ AVE, TAMPA, FL, 33614, US
Mail Address: 4425 N CORTEZ AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Venegas Vance A President 4425 N Cortez Ave, Tampa, FL, 33614
Venegas Trace M Treasurer 4425 North Cortez Avenue, Tampa, FL, 33614, Tampa, FL, 33614
Venegas Vance A Agent 4425 N CORTEZ AVE., TAMPA, FL, 33614
VENEGAS VANCE A. Secretary 4425 N CORTEZ AVE, TAMPA, FL, 33614
VENEGAS VANCE A. Director 4425 N CORTEZ AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
AMENDMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 Venegas, Vance Alan -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-24 4425 N CORTEZ AVE., TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2002-04-17 4425 N CORTEZ AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 4425 N CORTEZ AVE, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-18
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-13
Amendment 2018-02-20
REINSTATEMENT 2017-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4307687209 2020-04-27 0455 PPP 4425 N Cortez Ave, Tampa, FL, 33614-7019
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-7019
Project Congressional District FL-14
Number of Employees 7
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42039.11
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State