Search icon

M.D. TERMITE & PEST CONTROL, INC. - Florida Company Profile

Company Details

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

M.D. 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: 13 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2008 (17 years ago)
Document Number: P08000026984
FEI/EIN Number 262180202

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

Address: 11406 US Highway 41, Spring Hill, FL, 34610, US
Mail Address: 11406 US Highway 41, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAVES MICHAEL President 11406 US Highway 41, Spring Hill, FL, 34610
DRAVES MICHAEL Vice President 11406 US Highway 41, Spring Hill, FL, 34610
DRAVES MICHAEL Agent 11406 US Highway 41, Spring Hill, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014480 M.D. SEAMLESS GUTTERS ACTIVE 2019-01-28 2029-12-31 - 11406 US HIGHWAY 41, SPRING HILL, FL, 34610
G12000083014 M.D. SEAMLESS GUTTERS EXPIRED 2012-08-22 2017-12-31 - 16339 CORTEZ BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 11406 US Highway 41, Spring Hill, FL 34610 -
CHANGE OF MAILING ADDRESS 2018-01-30 11406 US Highway 41, Spring Hill, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 11406 US Highway 41, Spring Hill, FL 34610 -
REGISTERED AGENT NAME CHANGED 2017-01-04 DRAVES, MICHAEL -
AMENDMENT 2008-04-02 - -
AMENDMENT 2008-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7630858702 2021-04-06 0455 PPP 11406 US Highway 41, Spring Hill, FL, 34610-7903
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236322.5
Loan Approval Amount (current) 236322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, PASCO, FL, 34610-7903
Project Congressional District FL-12
Number of Employees 26
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 236982.91
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State