Search icon

DRIGGERS PEST CONTROL, INC. - Florida Company Profile

Company Details

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

DRIGGERS 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: 01 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P12000091653
FEI/EIN Number 461317504

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

Address: 1350 E NEW YORK AVE, DELAND, FL, 32724, UN
Mail Address: 1350 E NEW YORK AVE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIGGERS STACY D Director 1350 E NEW YORK AVE, DELAND, FL, 32724
DRIGGERS DALIS Vice President 1350 E NEW YORK AVE, DELAND, FL, 32724
STACY DRIGGERS Agent 1350 E NEW YORK AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1350 E NEW YORK AVE, DELAND, FL 32724 UN -
CHANGE OF MAILING ADDRESS 2014-04-28 1350 E NEW YORK AVE, DELAND, FL 32724 UN -
REGISTERED AGENT NAME CHANGED 2014-04-28 STACY DRIGGERS -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1350 E NEW YORK AVE, DELAND, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4064398402 2021-02-05 0491 PPP 1350 E New York Ave, Deland, FL, 32724-5762
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13865
Loan Approval Amount (current) 13865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32724-5762
Project Congressional District FL-06
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14050.25
Forgiveness Paid Date 2022-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State