Search icon

BUG GUYS TERMITE & PEST CONTROL, CO. - Florida Company Profile

Company Details

Entity Name: BUG GUYS TERMITE & PEST CONTROL, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUG GUYS TERMITE & PEST CONTROL, CO. 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: 27 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2005 (20 years ago)
Document Number: P00000001183
FEI/EIN Number 650970958

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

Address: 6007 60th St E, Palmetto, FL, 34221, US
Mail Address: PO BOX 16, Bradenton, FL, 34206, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKWOOD ROBERT President 6007 60th St E, Palmetto, FL, 34221
KIRKWOOD ROBERT Director 6007 60th St E, Palmetto, FL, 34221
KIRKWOOD ROBERT A Vice President 6007 60th St E, Palmetto, FL, 34221
KIRKWOOD ROBERT Agent 6007 60th St E, Palmetto, FL, 34221
KIRKWOOD ROBERT A Director 6007 60th St E, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 6007 60th St E, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2020-09-24 6007 60th St E, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 6007 60th St E, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2007-01-08 KIRKWOOD, ROBERT -
NAME CHANGE AMENDMENT 2005-09-30 BUG GUYS TERMITE & PEST CONTROL, CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000180088 TERMINATED 1000000208664 MANATEE 2011-03-18 2031-03-23 $ 2,766.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635477302 2020-04-29 0455 PPP 4724 53rd Ave E, Bradenton, FL, 34203
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 10963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11051.92
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State