Search icon

KIPP'S PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: KIPP'S PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIPP'S 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: 10 Feb 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P11000014602
FEI/EIN Number 900656922

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

Address: 1100 E Alfred St, TAVARES, FL, 32778, US
Mail Address: 1100 E Alfred St, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTFRAIND KIPP H President 13626 Devenshire Ct, Grand Island, FL, 32735
GOTFRAIND KIPP H Agent 13626 Devenshire Ct, Grand Island, FL, 32735

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027128 KIPP'S PEST CONTROL EXPIRED 2014-03-17 2024-12-31 - 29051 DEERFIELD LN., TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1100 E Alfred St, Suite 5, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2024-02-05 1100 E Alfred St, Suite 5, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 13626 Devenshire Ct, Grand Island, FL 32735 -
NAME CHANGE AMENDMENT 2019-04-01 KIPP'S PEST CONTROL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-31
Name Change 2019-04-01
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972927803 2020-05-27 0491 PPP 29051 Deerfield Ln, Tavares, FL, 32778-9700
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-9700
Project Congressional District FL-11
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5268.21
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State