Search icon

PEST RELIEF, INC. - Florida Company Profile

Company Details

Entity Name: PEST RELIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PEST RELIEF, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2010 (15 years ago)
Document Number: P10000042868
FEI/EIN Number 35-2382605

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

Address: 4750 NE 8th Terrace, Oakland Park, FL 33334
Mail Address: PO BOX 11222, POMPANO BEACH, FL 33061
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGuire, Ashley Marie Agent 4750 NE 8th Terrace, Oakland Park, FL 33334
McGuire, Ashley Marie, President President 4750 NE 8th Terrace, Oakland Park, FL 33334
Vila, Lisa Secretary 4750 NE 8th Terrace, Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 4750 NE 8th Terrace, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2020-01-20 McGuire, Ashley Marie -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 4750 NE 8th Terrace, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2011-03-11 4750 NE 8th Terrace, Oakland Park, FL 33334 -
AMENDMENT 2010-07-08 - -
AMENDMENT 2010-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
Off/Dir Resignation 2020-01-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1418427102 2020-04-10 0455 PPP 4750 NE 8TH TER, OAKLAND PARK, FL, 33334-3218
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29672
Loan Approval Amount (current) 29672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3218
Project Congressional District FL-23
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29889.59
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State