Search icon

MARSHALL PEST CONTROL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARSHALL PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: P05000104142
FEI/EIN Number 203240047
Address: 12450 44th Street North, Clearwater, FL, 33762, US
Mail Address: 17350 SE 65TH STREET, MORRISTON, FL, 32668
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL JAMES D President 3832 SW 84TH STREET, GAINESVILLE, FL, 32608
MARSHALL MICHAEL D Vice President 423 SW 93RD ST, GAINESVILLE, FL, 32607
MARSHALL MICHAEL D Director 423 SW 93RD ST, GAINESVILLE, FL, 32607
MARSHALL LOUISE K Vice President 3832 SW 84TH STREET, GAINESVILLE, FL, 32608
MARSHALL LOUISE K Director 3832 SW 84TH STREET, GAINESVILLE, FL, 32608
MARSHALL JAMES D Vice President 2651 SE 40th ST, OCALA, FL, 34480
MARSHALL JAMES D Director 2651 SE 40th ST, OCALA, FL, 34480
MARSHALL LESLIE T Secretary 423 SW 93RD ST, GAINESVILLE, FL, 32607
MARSHALL LESLIE T Treasurer 423 SW 93RD ST, GAINESVILLE, FL, 32607
MARSHALL LESLIE T Director 423 SW 93RD ST, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043919 MARSHALL LAWN & PEST CONTROL ACTIVE 2021-03-30 2026-12-31 - 17350 SE 65TH STREET, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 12450 44th Street North, Suite A, Clearwater, FL 33762 -
AMENDMENT 2014-07-21 - -
CHANGE OF MAILING ADDRESS 2009-04-03 12450 44th Street North, Suite A, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100805.00
Total Face Value Of Loan:
100805.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$100,805
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,771.62
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $100,805

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State