Search icon

SAY NO TO BUGS, INC. - Florida Company Profile

Company Details

Entity Name: SAY NO TO BUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SAY NO TO BUGS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Jan 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: P95000008702
FEI/EIN Number 65-0536379

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

Address: 103 TRIPLE DIAMOND BLVD, #7, NOKOMIS, FL 34275
Mail Address: 1079 TAMIAMI TRAIL N, #228, NOKOMIS, FL 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK, PAUL M Agent 1079 TAMIAMI TRAIL N, #228, NOKOMIS, FL 34275
Cook, Paul M President 1079 TAMIAMI TRAIL N, #228 NOKOMIS, FL 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1079 TAMIAMI TRAIL N, #228, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2017-03-22 103 TRIPLE DIAMOND BLVD, #7, NOKOMIS, FL 34275 -
NAME CHANGE AMENDMENT 2016-07-29 SAY NO TO BUGS, INC. -
AMENDMENT 2013-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 103 TRIPLE DIAMOND BLVD, #7, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2004-03-22 COOK, PAUL M -
NAME CHANGE AMENDMENT 1996-12-13 SAY NO TO BUGS FLA. INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-22
Name Change 2016-07-29
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7943307303 2020-04-30 0455 PPP 1079 North Tamiami Trail, Nokomis, FL, 34275
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39780
Loan Approval Amount (current) 39780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-0001
Project Congressional District FL-17
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40336.92
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State