Search icon

YOUR XTERMINATORS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: YOUR XTERMINATORS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUR XTERMINATORS SERVICES, 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: 13 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2010 (15 years ago)
Document Number: P01000069666
FEI/EIN Number 593732001

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

Address: 5 Utility Drive, UNIT #3, PALM COAST, FL, 32137, US
Mail Address: P.O.BOX 353923, PALM COAST, FL, 32135-3923
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farrell Scott C President 133 Barrington Dr., PALM COAST, FL, 32137
Lipham Averin Director 133 Barrington Dr., PALM COAST, FL, 32137
FARRELL SCOTT C Agent 133 Barrington Dr., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 133 Barrington Dr., PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 5 Utility Drive, UNIT #3, PALM COAST, FL 32137 -
REINSTATEMENT 2010-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-01-17 YOUR XTERMINATORS SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8112587310 2020-05-01 0491 PPP STE 3 5 UTILITY DR, PALM COAST, FL, 32137
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM COAST, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50326.03
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State