Search icon

AVAILABLE PEST CONTROL, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AVAILABLE PEST CONTROL INC - 401K 2022 202948900 2023-06-21 AVAILABLE PEST CONTROL INC 9
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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 4
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56321.16
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State