Search icon

ALL FLORIDA PEST CONTROL, INC. - Florida Company Profile

Company Details

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

ALL FLORIDA 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: 24 Mar 1975 (50 years ago)
Date of dissolution: 06 Aug 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Aug 2021 (4 years ago)
Document Number: 469703
FEI/EIN Number 591587233

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

Address: 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020, US
Mail Address: 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGUET ROBERT Treasurer 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
HUGUET ROBERT Director 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
Diestel David Director 2950 N 28th Terrace, Hollywood, FL, 33020
Diestel David Secretary 2950 N 28th Terrace, Hollywood, FL, 33020
MALER JAMES President 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
Smith Robert G President 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020
Natale Michael Director 1855 Griffin Rd, Ste A-330, Dania Beach, FL, 33004
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132865 ALL FLORIDA PEST CONTROL EXPIRED 2019-12-16 2024-12-31 - 2950 N 28TH TERRACE, HOLLYWOOD, FL, 33020
G19000132870 ALL FLORIDA PEST CONTROL AND FERTILIZATION EXPIRED 2019-12-16 2024-12-31 - 2950 N 28TH TERRACE, HOLLYWOOD, FL, 33020
G16000063773 ALL FLORIDA PEST CONTROL EXPIRED 2016-06-28 2021-12-31 - 2950 N 28TH TERRACE, HOLLYWOOD, FL, 33020
G16000063776 ALL FLORIDA PEST CONTROL AND FERTILIZATION EXPIRED 2016-06-28 2021-12-31 - 2950 N 28TH TERRACE, HOLLYWOOD, FL, 33020
G13000026856 LUKES-SAWGRASS LANDSCAPE EXPIRED 2013-03-18 2018-12-31 - 2950 N 28TH TERRACE, HOLLYWOOD, FL, 33020
G08274900203 SAWGRASS LANDSCAPE SERVICES EXPIRED 2008-09-30 2013-12-31 - 2950 N. 28TH TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CONVERSION 2021-08-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000355443. CONVERSION NUMBER 900000216639
AMENDMENT AND NAME CHANGE 2019-11-12 ALL FLORIDA PEST CONTROL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-08-11 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2012-04-23 2950 N. 28TH TERRACE, HOLLYWOOD, FL 33020 -
MERGER 2009-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000101285
MERGER 2007-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000071093
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 2950 N. 28TH TERRACE, HOLLYWOOD, FL 33020 -
MERGER 2004-03-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000048689
MERGER 1999-12-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000026041

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
Amendment and Name Change 2019-11-12
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-11-19
AMENDED ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-05
Reg. Agent Change 2017-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State