Search icon

PCS PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: PCS PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PCS PEST CONTROL, 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: 21 Feb 2003 (22 years ago)
Document Number: P03000021412
FEI/EIN Number 061680011

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

Address: 1100 South 14th Street, LEESBURG, FL, 34748, US
Mail Address: PO Box 491314, LEESBURG, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS ROBERT F President PO Box 491314, LEESBURG, FL, 34749
Vaughan Jacob D Secretary 1115 Oak Dr, LEESBURG, FL, 34748
Hicks III Robert F Treasurer 1400 Chesterfield Ct, Eustis, FL, 32726
HICKS ROBERT F Agent 1100 South 14th Street, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1100 South 14th Street, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2017-04-24 1100 South 14th Street, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1100 South 14th Street, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2009-04-30 HICKS, ROBERT F -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9892187302 2020-05-03 0491 PPP 1100 SOUTH 14TH STREET PO BOX 491314, LEESBURG, FL, 34748
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41720
Loan Approval Amount (current) 41720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 11
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42168.06
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State