Search icon

HOLDER PEST AND TERMITE CONTROL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLDER PEST AND TERMITE CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLDER PEST AND TERMITE 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: 09 Nov 1987 (38 years ago)
Document Number: K01839
FEI/EIN Number 592828885

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

Address: HOLDER PEST CONTROL, 466 S SPRING GARDEN AVE, DELAND, FL, 32720, US
Mail Address: HOLDER PEST CONTROL, 466 S SPRING GARDEN AVE, DELAND, FL, 32720, US
ZIP code: 32720
City: Deland
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDER NATALIE President 2313 MANDARIN ROAD, DELAND, FL, 32720
WHITMARSH AMY B. Agent 432 W NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-31 HOLDER PEST CONTROL, 466 S SPRING GARDEN AVE, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 432 W NEW YORK AVE, STE A, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 HOLDER PEST CONTROL, 466 S SPRING GARDEN AVE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 1995-05-01 WHITMARSH, AMY B. -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01

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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,262.83
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $38,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 734-4632
Add Date:
2005-02-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State