Search icon

REPCO LAWN & ORNAMENTAL PEST CONTROL, INC.

Company Details

Entity Name: REPCO LAWN & ORNAMENTAL PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2007 (18 years ago)
Document Number: P98000024045
FEI/EIN Number 593496849
Address: 380 DOUGLAS RD EAST, 2, OLDSMAR, FL, 34677, US
Mail Address: 380 DOUGLAS RD EAST, 2, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GAY TODD M Agent 1766 BIARRITZ CIRCLE, TARPON SPRINGS, FL, 34689

President

Name Role Address
GAY TODD M President 380 DOUGLAS RD EAST, STE. 2, OLDSMAR, FL, 34677

Secretary

Name Role Address
GAY TODD M Secretary 380 DOUGLAS RD EAST, STE. 2, OLDSMAR, FL, 34677

Director

Name Role Address
GAY TODD M Director 380 DOUGLAS RD EAST, STE. 2, OLDSMAR, FL, 34677
PAPUGA JOHN T Director 380 DOUGLAS RD EAST, STE. 2, OLDSMAR, FL, 34677
MILLER DAVID L Director 380 DOUGLAS RD EAST, STE. 2, OLDSMAR, FL, 34677

Vice President

Name Role Address
PAPUGA JOHN T Vice President 380 DOUGLAS RD EAST, STE. 2, OLDSMAR, FL, 34677

Treasurer

Name Role Address
PAPUGA JOHN T Treasurer 380 DOUGLAS RD EAST, STE. 2, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114446 PRO-TECH TERMITE & PEST CONTROL ACTIVE 2024-09-12 2029-12-31 No data 6843 N. CITRUS AVE., BLDG. 5, UNIT E, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 380 DOUGLAS RD EAST, 2, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2018-03-28 380 DOUGLAS RD EAST, 2, OLDSMAR, FL 34677 No data
AMENDMENT 2007-05-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-27 1766 BIARRITZ CIRCLE, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071937210 2020-04-16 0455 PPP 380 DOUGLAS RD #2, OLDSMAR, FL, 34677-2947
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61465
Loan Approval Amount (current) 61465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLDSMAR, PINELLAS, FL, 34677-2947
Project Congressional District FL-13
Number of Employees 33
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62037.55
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State