Search icon

ERATICATORS RODENT ELIMINATION AND WILDLIFE TRAPPERS, INC. - Florida Company Profile

Company Details

Entity Name: ERATICATORS RODENT ELIMINATION AND WILDLIFE TRAPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERATICATORS RODENT ELIMINATION AND WILDLIFE TRAPPERS, 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: 23 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P08000008324
FEI/EIN Number 261808028

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

Address: 142 N. ORLANDO AVE., 100, COCOA BEACH, FL, 32931
Mail Address: P.O. Box 541121, Merritt Island, FL, 32953, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton Scott President 4685 Hebron Dr, Merritt Island, FL, 32953
Ortiz Cristina Vice President 4685 Hebron Dr, Merritt Island, FL, 32953
Ortiz Cristina A Agent 142 N.ORLANDO AVE., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-10 142 N. ORLANDO AVE., 100, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2018-01-03 Ortiz, Cristina A -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 142 N. ORLANDO AVE., 100, COCOA BEACH, FL 32931 -
REINSTATEMENT 2011-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 142 N.ORLANDO AVE., COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805768407 2021-02-17 0455 PPP 142 N Orlando Ave Ste 100, Cocoa Beach, FL, 32931-4346
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20972
Loan Approval Amount (current) 20972
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 Cocoa Beach, BREVARD, FL, 32931-4346
Project Congressional District FL-08
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21146.13
Forgiveness Paid Date 2021-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State