Search icon

007 EXTERMINATORS, INC. - Florida Company Profile

Company Details

Entity Name: 007 EXTERMINATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

007 EXTERMINATORS, 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: 08 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1984 (40 years ago)
Document Number: 612076
FEI/EIN Number 591904697

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

Address: 4412 N LOIS AVE, TAMPA, FL, 33614
Mail Address: 4412 N LOIS AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS JORGE E Agent 4412 N LOIS AVE, TAMPA, FL, 33614
RIOS GEORGE D Vice President 13721 Staghorn Rd., TAMPA, FL, 33626
RIOS JORGE E President 4412 N LOIS AVE, TAMPA, FL, 33614
RIOS GIDAH P Treasurer 4412 N. LOIS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-15 RIOS, JORGE E. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 4412 N LOIS AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2005-01-25 4412 N LOIS AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1991-03-06 4412 N LOIS AVE, TAMPA, FL 33614 -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State