Search icon

BUG OFF EXTERMINATORS, INC. - Florida Company Profile

Company Details

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

BUG OFF 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: 25 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: M03100
FEI/EIN Number 592427520

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

Address: 1064 NW 54 STREET, FT LAUDERDALE, FL, 33309, US
Mail Address: 1064 NW 54 STREET, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUG-OFF EXTERMINATORS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592427520 2024-06-21 BUG-OFF EXTERMINATORS INC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561710
Sponsor’s telephone number 9547728338
Plan sponsor’s address 1064 NW 54TH ST, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing EMILY JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BUG-OFF EXTERMINATORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592427520 2022-06-28 BUG OFF EXTERMINATORS INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561710
Sponsor’s telephone number 9547728338
Plan sponsor’s address 1064 NW 54TH ST., FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing EMILY JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BUG-OFF EXTERMINATORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592427520 2021-08-03 BUG OFF EXTERMINATORS INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561710
Sponsor’s telephone number 9547728338
Plan sponsor’s address 1064 NW 54TH ST., FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing EMILY JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BUG-OFF EXTERMINATORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592427520 2020-07-10 BUG OFF EXTERMINATORS INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561710
Sponsor’s telephone number 9547728338
Plan sponsor’s address 1064 NW 54TH ST., FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing EMILY JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BUG-OFF EXTERMINATORS INC 401 K PROFIT SHARING PLAN TRUST 2018 592427520 2019-07-09 BUG OFF EXTERMINATORS INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561710
Sponsor’s telephone number 9547728338
Plan sponsor’s address 1064 NW 54TH ST., FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing JOHN JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BUG-OFF EXTERMINATORS INC 401 K PROFIT SHARING PLAN TRUST 2017 592427520 2018-08-17 BUG OFF EXTERMINATORS INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561710
Sponsor’s telephone number 9547728338
Plan sponsor’s address 1064 NW 54TH ST., FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2018-08-17
Name of individual signing JOHN JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BUG-OFF EXTERMINATORS INC 401 K PROFIT SHARING PLAN TRUST 2016 592427520 2017-06-30 BUG OFF EXTERMINATORS INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561710
Sponsor’s telephone number 9547728338
Plan sponsor’s address 1064 NW 54TH ST., FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing VINCENT LICATA
Valid signature Filed with authorized/valid electronic signature
BUG-OFF EXTERMINATORS INC 401 K PROFIT SHARING PLAN TRUST 2015 592427520 2016-05-20 BUG OFF EXTERMINATORS INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561710
Sponsor’s telephone number 9547728338
Plan sponsor’s address 1064 NW 54TH ST., FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing JOHN JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BUG-OFF EXTERMINATORS INC 401 K PROFIT SHARING PLAN TRUST 2014 592427520 2016-05-20 BUG OFF EXTERMINATORS INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561710
Sponsor’s telephone number 9547728338
Plan sponsor’s address 1064 NW 54TH ST., FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing JOHN JACOBSEN
Valid signature Filed with authorized/valid electronic signature
BUG-OFF EXTERMINATORS INC 401 K PROFIT SHARING PLAN TRUST 2013 592427520 2014-06-12 BUG OFF EXTERMINATORS INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 561710
Sponsor’s telephone number 9547728338
Plan sponsor’s address 1064 NW 54TH ST., FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing VINCENT LICATA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACOBSEN JOHN D President 1064 NW 54TH ST, FT. LAUDERDALE, FL, 33309
Jacobsen Emily R Vice President 1064 NW 54 STREET, FT LAUDERDALE, FL, 33309
DESLANDES CONRAD Jr. Director 1064 NW 54TH ST, FT. LAUDERDALE, FL, 33309
JACOBSEN JOHN D Agent 1064 NW 54 STREET, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1064 NW 54 STREET, FT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2009-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-24 1064 NW 54 STREET, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2002-07-24 1064 NW 54 STREET, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-11
Amendment 2019-09-23
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2096947204 2020-04-15 0455 PPP 1064 Northwest 54th Street, Fort Lauderdale, FL, 33309
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 32
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 282776.99
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State