Search icon

ST. PETERSBURG TERMITE & PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETERSBURG TERMITE & PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. PETERSBURG TERMITE & 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: 16 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2006 (18 years ago)
Document Number: F12557
FEI/EIN Number 592059800

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

Address: 6401 35 St N, Pinellas Park, FL, 33781, US
Mail Address: 6401 35 St N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURER DONALD LSr. President 6401 35 St N, Pinellas Park, FL, 33781
Maurer Donald LJr. Treasurer 6401 35 St N, Pinellas Park, FL, 33781
MAURER DONALD LSr. Agent 945 55TH AVE. N., ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-19 MAURER, DONALD L, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 6401 35 St N, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2014-01-07 6401 35 St N, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-23 945 55TH AVE. N., ST PETERSBURG, FL 33703 -
REINSTATEMENT 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State