Search icon

PROHEALTH PEST CONTROL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROHEALTH PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROHEALTH 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: 16 Mar 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2015 (10 years ago)
Document Number: P11000026411
FEI/EIN Number 450634168

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

Address: 2165 Sunnydale Blvd, Clearwater, FL, 33765, US
Mail Address: 2165 Sunnydale Blvd, Ste E, Clearwater, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menikheim Melissa A President 2165 Sunnydale Blvd, Clearwater, FL, 33765
MENIKHEIM DAN Vice President 2165 Sunnydale Blvd, Clearwater, FL, 33765
MENIKHEIM MELISSA A Agent 2165 Sunnydale Blvd, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028812 PROHEALTH PEST CONTROL ACTIVE 2015-03-19 2025-12-31 - 2165 SUNNYDALE BLVD, STE E, CLEARWATER, FL, 33765
G14000050238 5 STAR PEST CONTROL EXPIRED 2014-05-22 2019-12-31 - 4590 ULMERTON RD, SUITE 104, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-27 2165 Sunnydale Blvd, Suite E, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2165 Sunnydale Blvd, Ste E, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2165 Sunnydale Blvd, Suite E, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2016-03-25 MENIKHEIM, MELISSA A -
NAME CHANGE AMENDMENT 2015-07-20 PROHEALTH PEST CONTROL, INC. -
AMENDMENT 2011-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001162263 TERMINATED 12-003083-CI-08 SIXTH JUDICIAL CIRCUIT 2013-06-06 2018-06-28 $3,956.35 CUTTER COVE CONDOMINIUM ASSOCIATION, INC., 7300 PARK STREET, SEMINOLE, FL 33777

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
Name Change 2015-07-20

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27705.62
Total Face Value Of Loan:
27705.62
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
119600.00
Total Face Value Of Loan:
125100.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27705.62
Total Face Value Of Loan:
27705.62

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$27,705.62
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,705.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,006.21
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $27,705.62
Jobs Reported:
5
Initial Approval Amount:
$27,705.62
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,705.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,028.98
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $27,705.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State