Search icon

FLORIDIAN PEST & TURF MANAGEMENT, INC.

Company Details

Entity Name: FLORIDIAN PEST & TURF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P96000078235
FEI/EIN Number 593402651
Address: 7970 46TH AVE NORTH, ST. PETERSBURG, FL, 33709, US
Mail Address: 7970 46th Avenue North, SAINT PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HALL DEAN R Agent 7970 46th Avenue North, SAINT PETERSBURG, FL, 33709

President

Name Role Address
HALL DEAN R President 7970 46TH AVENUE NORTH, SAINT PETERSBURG, FL, 33709

Secretary

Name Role Address
HALL DEAN R Secretary 7970 46th Avenue North, SAINT PETERSBURG, FL, 33709

Treasurer

Name Role Address
HALL DEAN R Treasurer 7970 46th Avenue North, SAINT PETERSBURG, FL, 33709

Vice President

Name Role Address
Arrowsmith Amanda J Vice President 304 Fox Valley Drive, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004782 FLORIDIAN PEST & TURF MANAGEMENT ACTIVE 2024-01-08 2029-12-31 No data 7970 46TH AVENUE NORTH, SAINT PETERSBURG, FL, 33709
G19000079131 FLORICULTURE LANDSCAPE SERVICES, INC. ACTIVE 2019-07-24 2029-12-31 No data 7970 46TH AVENUE NORTH, SAINT PETERSBURG, FL, 33709
G12000023837 FLORIDIAN PEST MANAGEMENT EXPIRED 2012-03-08 2017-12-31 No data PO BOX 48308, SAINT PETERSBURG, FL, 33743
G10000007701 GLENN R DUNCAN LANDSCAPE SERVICES EXPIRED 2010-01-25 2015-12-31 No data PO BOX 48308, SAINT PETERSBURG, FL, 33743
G10000007699 FLORIDIAN TREE FARM EXPIRED 2010-01-25 2015-12-31 No data PO BOX 48308, SAINT PETERSBURG, FL, 33743
G09000156323 MARSHALL PEST CONTROL EXPIRED 2009-09-17 2014-12-31 No data PO BOX 48308, SAINT PETERSBURG, FL, 33743
G09000105443 FLORIDIAN TREE FARM EXPIRED 2009-05-08 2014-12-31 No data PO BOX 48308, SAINT PETERSBURG, FL, 33743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 7970 46TH AVE NORTH, ST. PETERSBURG, FL 33709 No data
CHANGE OF MAILING ADDRESS 2024-02-09 7970 46TH AVE NORTH, ST. PETERSBURG, FL 33709 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 7970 46th Avenue North, SAINT PETERSBURG, FL 33709 No data
AMENDMENT 2018-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-12 HALL, DEAN R No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-07-29
Amendment 2018-07-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115017305 2020-04-30 0455 PPP 7970 46TH AVENUE N, ST PETERSBURG, FL, 33709
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49800
Loan Approval Amount (current) 49800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33709-0082
Project Congressional District FL-13
Number of Employees 8
NAICS code 561710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50259.8
Forgiveness Paid Date 2021-04-22
9289258301 2021-01-30 0455 PPS 7970 46th Ave N, St Petersburg, FL, 33709-2371
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49800
Loan Approval Amount (current) 49800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33709-2371
Project Congressional District FL-13
Number of Employees 8
NAICS code 561710
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50540.86
Forgiveness Paid Date 2022-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State