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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State