Search icon

FLEMING PEST MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FLEMING PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEMING PEST MANAGEMENT, 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: 25 Sep 2007 (18 years ago)
Document Number: P07000106442
FEI/EIN Number 320218070

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

Address: 797 13th Ave, Vero Beach, FL, 32962, US
Mail Address: 797 13th Ave, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON VICKI President 16189 62ND RD N, LOXAHATCHEE, FL, 33470
WILSON VICKI Director 16189 62ND RD N, LOXAHATCHEE, FL, 33470
WILSON VICKI Secretary 16189 62ND RD N, LOXAHATCHEE, FL, 33470
WILSON VICKI Treasurer 16189 62ND RD N, LOXAHATCHEE, FL, 33470
WILSON DOUGLAS E Vice President 16189 62ND RD N, LOXAHATCHEE, FL, 33470
WILSON VICKI Agent 797 13th Ave, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 797 13th Ave, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2022-04-17 797 13th Ave, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 797 13th Ave, Vero Beach, FL 32962 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000909276 TERMINATED 1000000499689 LEE 2013-04-25 2023-05-08 $ 1,174.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5375337706 2020-05-01 0455 PPP 16189 62ND RD N, LOXAHATCHEE, FL, 33470-3422
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35042
Loan Approval Amount (current) 35042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOXAHATCHEE, PALM BEACH, FL, 33470-3422
Project Congressional District FL-21
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34789.59
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State