Search icon

GUMP TERMITE AND PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: GUMP TERMITE AND PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUMP TERMITE AND 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: 09 Jul 2013 (12 years ago)
Document Number: P13000058189
FEI/EIN Number 46-3163634

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

Address: 4427 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309, US
Mail Address: 4427 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORREST GERNETT Chief Executive Officer 4427 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
Forrest Nicole M Asst 4427 NORTH ANDREWS AVENUE, OAKLAND PARK, FL, 33309
FORREST GERNETT Agent 4425 North Andrews Avenue, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4425 North Andrews Avenue, Oakland Park, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-06 4427 NORTH ANDREWS AVENUE, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-10-06 4427 NORTH ANDREWS AVENUE, OAKLAND PARK, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000114355 TERMINATED 1000000946535 BROWARD 2023-03-13 2033-03-15 $ 1,097.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9269898308 2021-01-30 0455 PPP 4427 N Andrews Ave, Oakland Park, FL, 33309-3917
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
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 Oakland Park, BROWARD, FL, 33309-3917
Project Congressional District FL-23
Number of Employees 3
NAICS code 561710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State