Search icon

FLORIDA ENVIRONMENTAL PEST MANAGEMENT INC. - Florida Company Profile

Company Details

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

FLORIDA ENVIRONMENTAL 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: 23 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: P09000102489
FEI/EIN Number 271647231

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

Address: 990 W 15th Street, West Palm Beach, FL, 33404, US
Mail Address: 990 W 15th Street, West Palm Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL RONALD J President 3685 CABBAGE PALM WAY, LOXAHATCHEE, FL, 33470
HOWELL RONALD J Director 3685 CABBAGE PALM WAY, LOXAHATCHEE, FL, 33470
HOWELL STEPHANIE L Vice President 3685 CABBAGE PALM WAY, LOXAHATCHEE, FL, 33470
HOWELL STEPHANIE L Director 3685 CABBAGE PALM WAY, LOXAHATCHEE, FL, 33470
Howell ETHAN E Secretary 18934 44TH PLACE NORTH, Loxahatchee, FL, 33470
Howell ETHAN E Director 18934 44TH PLACE NORTH, Loxahatchee, FL, 33470
HOWELL ETHAN Agent 18934 44th Place N, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020848 FERGUSON'S PEST CONTROL EXPIRED 2016-02-25 2021-12-31 - 3615 HENRY AVENUE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 HOWELL, ETHAN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 18934 44th Place N, LOXAHATCHEE, FL 33470 -
AMENDMENT 2023-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 990 W 15th Street, West Palm Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2022-01-26 990 W 15th Street, West Palm Beach, FL 33404 -
NAME CHANGE AMENDMENT 2013-07-30 FLORIDA ENVIRONMENTAL PEST MANAGEMENT INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-26
Amendment 2023-05-25
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5050807108 2020-04-13 0455 PPP 1137 53RD CT N, MANGONIA PARK, FL, 33407-2347
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309900
Loan Approval Amount (current) 309900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANGONIA PARK, PALM BEACH, FL, 33407-2347
Project Congressional District FL-20
Number of Employees 40
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313822.57
Forgiveness Paid Date 2021-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State