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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State