Search icon

AAA PEST PROTECTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AAA PEST PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2000 (25 years ago)
Document Number: P00000084821
FEI/EIN Number 651035474
Address: 1395 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334, US
Mail Address: 1395 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES WILLIAM JR. President 1395 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334
ROBLES WILLIAM JR. Director 1395 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334
Green George Agent 3170 N Federal Hwy, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152004 AAA PEST CONTROL ACTIVE 2021-11-12 2026-12-31 - 1395 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334
G10000022936 AAA PEST CONTROL EXPIRED 2010-03-11 2015-12-31 - 1395 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334
G10000017448 AAA PEST CONTROL INC. EXPIRED 2010-02-23 2015-12-31 - 1395 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Green, George -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 3170 N Federal Hwy, Ste 100M, Lighthouse Point, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-19 1395 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2008-05-19 1395 EAST OAKLAND PARK BLVD., OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
108105.00
Total Face Value Of Loan:
108105.00
Date:
2020-08-04
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:
108100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-22
Type:
Complaint
Address:
1643 WILEY, HOLLYWOOD, FL, 33021
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$108,105
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,105
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,756.59
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $108,100
Utilities: $1

Motor Carrier Census

DBA Name:
AAA PEST CONTROL
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-10-28
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State