Search icon

MAGNUM TERMITE & PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: MAGNUM TERMITE & PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGNUM TERMITE & 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: 03 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: P06000089223
FEI/EIN Number 205163791

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

Address: 11005 E US HWY 92, Seffner, FL, 33584, US
Mail Address: 11005 E US HWY 92, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINGO NICHOLAS S President 8615 Oleander Dr, Temple Terrace, FL, 33637
WINGO LISA Treasurer 8615 OLEANDER DRIVE, TAMPA, FL, 33637
WINGO JAMES WJR Secretary 2917 LAMP RD, PLANT CITY, FL, 33565
WINGO NICHOLAS S Agent 8615 Oleander Dr, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 11005 E US HWY 92, Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2018-04-18 11005 E US HWY 92, Seffner, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 8615 Oleander Dr, Temple Terrace, FL 33637 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
Amendment 2022-07-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4408825003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAGNUM TERMITE & PEST CONTROL INC.
Recipient Name Raw MAGNUM TERMITE & PEST CONTROL INC.
Recipient DUNS 010305846
Recipient Address 5126 E. HOLLAND STREET, TAMPA, HILLSBOROUGH, FLORIDA, 33617-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2740.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1787677200 2020-04-15 0455 PPP 11005 E US HIGHWAY 92, SEFFNER, FL, 33584-3221
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724500
Loan Approval Amount (current) 724500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SEFFNER, HILLSBOROUGH, FL, 33584-3221
Project Congressional District FL-15
Number of Employees 42
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 627869.75
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State