Search icon

A-1 HOME PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: A-1 HOME PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 HOME 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: 01 Jun 2004 (21 years ago)
Document Number: P04000086111
FEI/EIN Number 710973146

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

Address: 16243 CITRUS PARKWAY, Clermont, FL, 34714, US
Mail Address: 16745 Cagan Crossing Blvd, Ste 102B PMB219, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROSETH DENNIS Vice President 2157 PIMLICO ST, ORLANDO, FL, 32822
Troseth Karla M Secretary 2157 PIMLICO ST, ORLANDO, FL, 32822
Bedford Brian T President 16745 CAGAN CROSSING BLVD, CLERMONT, FL, 34714
Bedford Elizabeth M Vice President 16733 Citrus Pkwy, Clermont, FL, 34714
MICHAEL J. MALONEY, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091288 A1 WILDLIFE SERVICES ACTIVE 2023-08-04 2028-12-31 - 16243 CITRUS PKWY, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 16243 CITRUS PARKWAY, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2018-02-01 16243 CITRUS PARKWAY, Clermont, FL 34714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159150 ACTIVE 1000000983046 ORANGE 2024-03-08 2044-03-20 $ 26,756.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2843447201 2020-04-16 0491 PPP 16733 Citrus Parkway, CLERMONT, FL, 34714
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37920
Loan Approval Amount (current) 37920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34714-0001
Project Congressional District FL-11
Number of Employees 9
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38429.94
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State