Search icon

IDEAL PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: IDEAL PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL 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: 08 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2014 (11 years ago)
Document Number: P14000002258
FEI/EIN Number 38-3922237

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

Address: 8240 SW 99TH AVE, MIAMI, FL, 33173, US
Mail Address: PO BOX 940964, MIAMI, FL, 33194
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CARLOS President PO BOX 940964, MIAMI, FL, 33194
MARTINEZ AYLEN Vice President PO BOX 940964, MIAMI, FL, 33194
MARTINEZ CARLOS Agent 8240 SW 99TH AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 3041 SW 112th Ave, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 8240 SW 99TH AVE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 8240 SW 99TH AVE, MIAMI, FL 33173 -
AMENDMENT 2014-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8021837405 2020-05-17 0455 PPP 8240 SW 99TH AVE, MIAMI, FL, 33173-4020
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9480
Loan Approval Amount (current) 9480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-4020
Project Congressional District FL-27
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9556.2
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State