Search icon

EXCEL PEST CONTROL, INC. - Florida Company Profile

Company Details

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

EXCEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000047658
FEI/EIN Number 650927400

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

Address: 20781 S.W. 128 AVENUE, MIAMI, FL, 33177, US
Mail Address: 20781 S.W. 128 AVENUE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVEIRA ERENY C Vice President 20781 S.W. 128 AVENUE, MIAMI, FL, 33177
SILVEIRA MARCEL C Vice President 115 Quail Creek Drive, Greer, SC, 29650
SILVEIRA Valter CJr. Agent 20781 S.W. 128 AVENUE, MIAMI, FL, 33177
SILVEIRA VALTER C President 20781 S.W. 128 AVENUE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036882 BEE WISE EXPIRED 2014-04-14 2019-12-31 - 20781 S.W. 128 AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 SILVEIRA , Valter C, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 20781 S.W. 128 AVENUE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2012-01-05 20781 S.W. 128 AVENUE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 20781 S.W. 128 AVENUE, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10467
Current Approval Amount:
10467
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10556.47
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15452
Current Approval Amount:
15452
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15535.4

Date of last update: 03 May 2025

Sources: Florida Department of State