Entity Name: | PROFESSIONAL PESTICIDE APPLICATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL PESTICIDE APPLICATORS, 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: | 12 Apr 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2003 (21 years ago) |
Document Number: | P94000027946 |
FEI/EIN Number |
650486757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26100 SW 95th Street, Indiantown, FL, 34956, US |
Mail Address: | P.O. BOX 8081, JUPITER, FL, 33468, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH Michael KJr. | President | 26100 SW 95TH STREET, INDIANTOWN, FL, 34956 |
SMITH HEATHER D | Vice President | 26100 SW 95TH STREET, INDIANTOWN, FL, 34956 |
Bonneau Richard ACPA | Agent | 1015 W INDIANTOWN ROAD, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 26100 SW 95th Street, Indiantown, FL 34956 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 1015 W INDIANTOWN ROAD, STE 202A, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 26100 SW 95th Street, Indiantown, FL 34956 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | Bonneau, Richard A, CPA | - |
CANCEL ADM DISS/REV | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-16 |
AMENDED ANNUAL REPORT | 2022-11-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3234937401 | 2020-05-07 | 0455 | PPP | 26100 SW 95th Street, Indiantown, FL, 34956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State