Search icon

A.R.T. PEST CONTROL SERVICES, INC.

Company Details

Entity Name: A.R.T. PEST CONTROL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Feb 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2008 (16 years ago)
Document Number: P95000013963
FEI/EIN Number 65-0558173
Address: 776 E PROSPECT RD, OAKLAND PARK, FL 33334
Mail Address: 776 E PROSPECT RD, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS, ALVIN Agent 13355 NW 9 LANE, MIAMI, FL 33182

Director

Name Role Address
ISHAM, ANGELA Director 1721 SE CANORA RD, PORT SAINT LUCIE, FL 34952

President

Name Role Address
SANTOS, ALVIN President 13355 NW 9 LANE, MIAMI, FL 33182

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2005-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-08 776 E PROSPECT RD, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2003-05-08 776 E PROSPECT RD, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2002-07-01 SANTOS, ALVIN No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-01 13355 NW 9 LANE, MIAMI, FL 33182 No data
NAME CHANGE AMENDMENT 2001-09-06 A.R.T. PEST CONTROL SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000472500 LAPSED 2015 CA 7660 4TH JUD CIR. DUVAL CO. 2016-06-16 2021-08-11 $50,760.00 DANA HALSTEAD, 4235 MARSH LANDING BLVD #922, JACKSONVILLE BEACH, FLORIDA 32250

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3925757209 2020-04-27 0455 PPP 776 E PROSPECT ROAD, OAKLAND PARK, FL, 33334-3151
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211897
Loan Approval Amount (current) 211897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 30
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213847.61
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State