Entity Name: | EASY WAY PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EASY WAY 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: |
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: | 03 Aug 1976 (49 years ago) |
Document Number: | 509755 |
FEI/EIN Number |
591690638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8490 SW 86TH CT., MIAMI, FL, 33143, US |
Mail Address: | 8490 SW 86TH CT., MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAVIESO HECTOR E | President | 8490 SW 86 CT, MIAMI, FL, 33143 |
TRAVIESO LILIA E | Vice President | 8490 SW 86 CT, MIAMI, FL, 33143 |
JOCHEM LILIAN T | Agent | 5901 SW 74 ST #400, MIami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 5901 SW 74 ST #400, MIami, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 8490 SW 86TH CT., MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 8490 SW 86TH CT., MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | JOCHEM, LILIAN TRA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State