Search icon

TOWER PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: TOWER PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER 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: 26 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P96000036387
FEI/EIN Number 650670041

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

Address: 7760 WEST 20 AVENUE, BAY 14, HIALEAH, FL, 33016
Mail Address: 7760 WEST 20 AVENUE, BAY 14, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609695972 2024-10-04 2024-10-04 7760 W 20TH AVE STE 14, HIALEAH, FL, 330161830, US 7760 W 20TH AVE STE 14, HIALEAH, FL, 330161830, US

Contacts

Phone +1 305-821-3888

Authorized person

Name JESSICA TORRE
Role VICE PRESIDENT
Phone 3058213888

Taxonomy

Taxonomy Code 171W00000X - Contractor
Is Primary Yes
Taxonomy Code 251K00000X - Public Health or Welfare Agency
Is Primary No

Key Officers & Management

Name Role Address
TORRE FRANCISCO J President 7760 WEST 20 AVENUE BAY 14, HIALEAH, FL, 33016
TORRE FRANCISCO J Director 7760 WEST 20 AVENUE BAY 14, HIALEAH, FL, 33016
TORRE JESSICA M Vice President 7760 WEST 20 AVENUE BAY 14, HIALEAH, FL, 33016
TORRE JESSICA M Director 7760 WEST 20 AVENUE BAY 14, HIALEAH, FL, 33016
TREVILLA JORGE LJR. Secretary 8485 NW 166 TERR, MIAMI LAKES, FL, 33016
Torre Olivia M Exec 7760 W 20 Ave, Hialeah, FL, 33016
TORRE FRANCISCO J Agent 7760 WEST 20 AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-13 7760 WEST 20 AVENUE, BAY 14, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-03-13 7760 WEST 20 AVENUE, BAY 14, HIALEAH, FL 33016 -
AMENDMENT 2011-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 7760 WEST 20 AVENUE, 14, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
Amendment 2020-05-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7486217206 2020-04-28 0455 PPP 7760 WEST 20 AVENUE, HIALEAH, FL, 33016
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) 69920
Loan Approval Amount (current) 69920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70363.9
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State