Search icon

SCIENTIFIC CONSULTANTS ON PEST ELIMINATION, INC. - Florida Company Profile

Company Details

Entity Name: SCIENTIFIC CONSULTANTS ON PEST ELIMINATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCIENTIFIC CONSULTANTS ON PEST ELIMINATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2001 (24 years ago)
Date of dissolution: 22 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: P01000103932
FEI/EIN Number 593084672

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

Address: 5036 PLANTATION DR, HOLIDAY, FL, 34690, US
Mail Address: 5036 PLANTATION DR, HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUCHTON KEVIN L President 5036 PLANTATION DRIVE, HOLIDAY, FL, 34690
TOUCHTON CAROLYN A Vice President 5036 PLANTATION DRIVE, HOLIDAY, FL, 34690
Pennington Zachery M Director 5036 PLANTATION DR, HOLIDAY, FL, 34690
Pennington Kourtney E Agent 5036 PLANTATION DRIVE, HOLIDAY, FL, 34690

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900405 SCOPE PEST SERVICES EXPIRED 2008-10-13 2013-12-31 - 5036 PLANTATION DRIVE, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 Pennington, Kourtney E -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 5036 PLANTATION DR, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2009-04-16 5036 PLANTATION DR, HOLIDAY, FL 34690 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9340728100 2020-07-28 0455 PPP 5036 PLANTATION DR, HOLIDAY, FL, 34690-2164
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15999.62
Loan Approval Amount (current) 15999.62
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 Y
Business Age Description Unanswered
Project Address HOLIDAY, PASCO, FL, 34690-2164
Project Congressional District FL-12
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15557.96
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State