Search icon

SUNLAND PEST CONTROL, INC. - Florida Company Profile

Company Details

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

SUNLAND 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: 30 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 1998 (27 years ago)
Document Number: J40807
FEI/EIN Number 592780498

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

Address: 10080 HODSON PLACE, SEMINOLE, FL, 33776, US
Mail Address: P.O. BOX 3840, SEMINOLE, FL, 33775
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERSON RONALD W President 10080 HODSON PLACE, SEMINOLE, FL, 33776
SILVERSON RONALD W Vice President 10080 HODSON PLACE, SEMINOLE, FL, 33776
SILVERSON MARY J Vice President 10080 HODSON PLACE, SEMINOLE, FL, 33776
SILVERSON MARY J Director 10080 HODSON PLACE, SEMINOLE, FL, 33776
SILVERSON MARY J Agent 10080 HODSON PLACE, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97070000072 SILVER SUN PEST CONTROL ACTIVE 1997-03-11 2028-12-31 - 10080 HODSON PLACE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-18 SILVERSON, MARY JVPD -
CHANGE OF MAILING ADDRESS 2009-04-22 10080 HODSON PLACE, SEMINOLE, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 10080 HODSON PLACE, SEMINOLE, FL 33776 -
REINSTATEMENT 1998-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 10080 HODSON PLACE, SEMINOLE, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000713981 LAPSED 502014CC001141XXXXMB PALM BEACH COUNTY 2014-05-19 2019-06-09 $5,742.31 ANGELIKA BOVI & DANIEL J. SHEPHERD COTRUSTEE, D/B/A PALM BEACH COMMERCIAL PROPERTIES, 1331 KILLIAN DRIVE, SUITE A, LAKE PARK, FL 33403

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3934817706 2020-05-01 0455 PPP 10080 HODSON PL, SEMINOLE, FL, 33776
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26033
Loan Approval Amount (current) 26033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33776-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26293.33
Forgiveness Paid Date 2021-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State