Search icon

CHENEY MAINTENANCE AND PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: CHENEY MAINTENANCE AND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHENEY MAINTENANCE 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: 19 May 2014 (11 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: P14000044355
FEI/EIN Number 47-1011547

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

Mail Address: 4332 FAIRFAX CT, AVE MARIA, FL, 34142, US
Address: 15511 PAPYRUS COURT, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHENEY MAINTENANCE AND PEST CONTROL INC 401(K) PLAN 2023 471011547 2024-07-22 CHENEY MAINTENANCE AND PEST CONTROL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561710
Sponsor’s telephone number 2392108122
Plan sponsor’s address 15511 PAPYRUS CT, ALVA, FL, 33920

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHENEY JADE L Vice President 15511 PAPYRUS COURT, ALVA, FL, 33920
YOUNGBLOOD LEE President 15511 PAPYRUS COURT, ALVA, FL, 33920
YOUNGBLOOD LEE Secretary 15511 PAPYRUS COURT, ALVA, FL, 33920
YOUNGBLOOD LEE Director 15511 PAPYRUS COURT, ALVA, FL, 33920
Youngblood Lee Secretary 4332 FAIRFAX CT, AVE MARIA, FL, 34142
YOUNGLOOD LEE Agent 15511 PAPYRUS COURT, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 15511 PAPYRUS COURT, ALVA, FL 33920 -
ARTICLES OF CORRECTION 2024-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 15511 PAPYRUS COURT, ALVA, FL 33920 -
REGISTERED AGENT NAME CHANGED 2024-11-05 YOUNGLOOD, LEE -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 15511 PAPYRUS COURT, ALVA, FL 33920 -
AMENDMENT 2024-03-13 - -
CHANGE OF MAILING ADDRESS 2020-03-05 15511 PAPYRUS COURT, ALVA, FL 33920 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
Articles of Correction 2024-11-05
ANNUAL REPORT 2024-04-03
Amendment 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4028617207 2020-04-27 0455 PPP 5052 Pope John Paul II Blvd #112, IMMOKALEE, FL, 34142
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16355
Loan Approval Amount (current) 16355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IMMOKALEE, COLLIER, FL, 34142-1101
Project Congressional District FL-26
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16448.59
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State