Entity Name: | AVAILABLE PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVAILABLE 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: | 07 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jan 2008 (17 years ago) |
Document Number: | P04000074755 |
FEI/EIN Number |
202948900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10438 LEM TURNER RD, JACKSONVILLE, FL, 32218, US |
Mail Address: | P. O. BOX 12598, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVAILABLE PEST CONTROL INC - 401K | 2023 | 202948900 | 2024-09-11 | AVAILABLE PEST CONTROL INC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-11 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-05-01 |
Business code | 115310 |
Sponsor’s telephone number | 9047041258 |
Plan sponsor’s address | 10438 LEM TURNER RD, JACKSONVILLE, FL, 32218 |
Signature of
Role | Plan administrator |
Date | 2023-06-21 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MILLS LEANDREW J | Agent | 5179 JOHNSON CREEK DR, JACKSONVILLE, FL, 32218 |
MILLS LEANDREW J | President | 5179 JOHNSON CREEK DR., JACKSONVILLE, FL, 32218 |
MILLS LEANDREW J | Treasurer | 5179 JOHNSON CREEK DR., JACKSONVILLE, FL, 32218 |
MILLS LEANDREW J | Director | 5179 JOHNSON CREEK DR., JACKSONVILLE, FL, 32218 |
MILLS BRENDA | Vice President | 5179 JOHNSON CREEK DR, JACKSONVILLE, FL, 32218 |
MILLS BRENDA | Secretary | 5179 JOHNSON CREEK DR, JACKSONVILLE, FL, 32218 |
MILLS BRENDA | Director | 5179 JOHNSON CREEK DR, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 5179 JOHNSON CREEK DR, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | MILLS, LEANDREW JR | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-27 | 10438 LEM TURNER RD, JACKSONVILLE, FL 32218 | - |
AMENDMENT | 2008-01-28 | - | - |
CANCEL ADM DISS/REV | 2005-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2005-10-21 | 10438 LEM TURNER RD, JACKSONVILLE, FL 32218 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-09-12 | - | - |
AMENDMENT | 2005-07-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001495176 | TERMINATED | 1000000537631 | DUVAL | 2013-09-18 | 2033-10-03 | $ 1,549.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000992355 | TERMINATED | 1000000512786 | DUVAL | 2013-05-16 | 2023-05-22 | $ 606.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000812811 | TERMINATED | 1000000381223 | DUVAL | 2012-10-24 | 2022-10-31 | $ 1,538.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4658707204 | 2020-04-27 | 0491 | PPP | 10438 Lem Turner Rd, Jacksonville, FL, 32218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State