Search icon

INTEGRATE PEST CONTROL CORPORATION - Florida Company Profile

Company Details

Entity Name: INTEGRATE PEST CONTROL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATE PEST CONTROL CORPORATION 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: 22 Oct 1990 (35 years ago)
Document Number: S07449
FEI/EIN Number 650254146

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

Address: 4380 SW 153rd Terrace, Miramar, FL, 33027, US
Mail Address: P.O. BOX 972063, MIAMI, FL, 33197-2063, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendizabal Octavio E President P.O. Box 972063, Miami, FL, 331972063
Mendizabal Margarita Vice President P.O. Box 972063, Miami, FL, 331972063
Perez-Mendizabal Leslie A Secretary P.O. Box 972063, Miami, FL, 331972063
Mendizabal Maria L Treasurer P.O.Box 972063, Miami, FL, 331972063
Garcia Jhanet Agent 14100 Frontage Road, Suite # 201, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98278900026 MASTER EXTERMINATOR, INC. ACTIVE 1998-10-05 2028-12-31 - PO BOX 972063, MIAMI, FL, 33197

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Mendizabal, Octavio Enrique -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 10360 SW 186th Street, 972063, Miami, FL 33197 -
CHANGE OF MAILING ADDRESS 2024-01-31 4380 SW 153rd Terrace, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 4380 SW 153rd Terrace, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6717838607 2021-03-23 0455 PPS 6723 SW 13th Ter, Miami, FL, 33144-5524
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33162
Loan Approval Amount (current) 33162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-5524
Project Congressional District FL-27
Number of Employees 10
NAICS code 561710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33498.16
Forgiveness Paid Date 2022-03-31
5653217706 2020-05-01 0455 PPP 4380 SW 153RD TER, MIRAMAR, FL, 33027-3383
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) 33162
Loan Approval Amount (current) 33162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33027-3383
Project Congressional District FL-25
Number of Employees 11
NAICS code 561710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33440.02
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State