Search icon

ACTION PEST CONTROL OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ACTION PEST CONTROL OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ACTION PEST CONTROL OF NORTHWEST FLORIDA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 1980 (45 years ago)
Date of dissolution: 15 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2020 (5 years ago)
Document Number: 660248
FEI/EIN Number 59-1979560

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

Address: 702 Truett Drive, TALLAHASSEE, FL 32303
Mail Address: 702 TRUETT DR, TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGGS, DOUGLAS G. Agent 702 TRUETT DRIVE, TALLAHASSEE, FL 32303
BAGGS, DOUGLAS G Chief Product Officer 702 TRUETT DRIVE, TALLAHASSEE, FL 32303
BAGGS, LISE C SEC. 702 TRUETT DRIVE, TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 702 Truett Drive, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2011-04-03 BAGGS, DOUGLAS G. -
CHANGE OF MAILING ADDRESS 1999-04-29 702 Truett Drive, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 702 TRUETT DRIVE, TALLAHASSEE, FL 32303 -
NAME CHANGE AMENDMENT 1983-11-16 ACTION PEST CONTROL OF NORTHWEST FLORIDA, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-04-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State