Search icon

REDD PEST CONTROL OF FLORIDA INC - Florida Company Profile

Headquarter

Company Details

Entity Name: REDD PEST CONTROL OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDD PEST CONTROL OF FLORIDA 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: 16 Feb 1961 (64 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: 244785
FEI/EIN Number 590918257

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

Address: 250 S. PACE BLVD., PENSACOLA, FL, 32501
Mail Address: 689 C TOWNE CENTER BLVD., RIDGELAND, MS, 39157
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REDD PEST CONTROL OF FLORIDA INC, ALABAMA 000-787-827 ALABAMA

Key Officers & Management

Name Role Address
REDD RICHARD President PO BOX 1767, RIDGELAND, MS, 39158
REDD RICHARD Director PO BOX 1767, RIDGELAND, MS, 39158
REDD JOYCE Director PO BOX 1767, RIDGELAND, MS, 39158
SMITH J.D. ESQ Agent 41 N JEFFERSON ST STE 102, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
REGISTERED AGENT NAME CHANGED 2013-01-17 SMITH, J.D., ESQ -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 41 N JEFFERSON ST STE 102, PENSACOLA, FL 32502 -
CANCEL ADM DISS/REV 2008-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 250 S. PACE BLVD., PENSACOLA, FL 32501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-08-17 250 S. PACE BLVD., PENSACOLA, FL 32501 -
REINSTATEMENT 2006-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
Reg. Agent Change 2013-01-17
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State