Search icon

SHEFFIELD PEST CONTROL, INC. - Florida Company Profile

Company Details

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

SHEFFIELD 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: 21 Apr 1997 (28 years ago)
Document Number: P97000035854
FEI/EIN Number 650749387

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

Mail Address: PO BOX 1147, STARKE, FL, 32091
Address: 1649 SOUTH WALNUT STREET, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD JAMES F President PO BOX 1147, STARKE, FL, 32091
SHEFFIELD JAMES F Vice President PO BOX 1147, STARKE, FL, 32091
HARDY DUDLEY P Agent 998 NORTH TEMPLE AVENUE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 1649 SOUTH WALNUT STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2000-05-02 1649 SOUTH WALNUT STREET, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4216P09AA47 2009-09-10 2009-10-10 2009-10-10
Unique Award Key CONT_AWD_AG4216P09AA47_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title EXPERIMENTAL/STORAGE BUILDINGS FOR FLY COLONY
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes 5410: PREFABRICATED & PORTABLE BUILDINGS

Recipient Details

Recipient SHEFFIELD PEST CONTROL INC
UEI STEJPCA29PQ3
Legacy DUNS 795712124
Recipient Address 1649 S WALNUT ST, STARKE, 320914403, UNITED STATES
PO AWARD AG4216P08AA33 2008-05-23 2008-06-23 -
Unique Award Key CONT_AWD_AG4216P08AA33_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title PORTABLE ALUMINUM BUILDING

Recipient Details

Recipient SHEFFIELD PEST CONTROL INC
UEI STEJPCA29PQ3
Legacy DUNS 795712124
Recipient Address 1649 S WALNUT ST, STARKE, 320914403, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371777101 2020-04-14 0491 PPP 1649 South Walnut Street, Starke, FL, 32091-4403
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Starke, BRADFORD, FL, 32091-4403
Project Congressional District FL-03
Number of Employees 8
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88472.22
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State