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 |
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 |
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 | - | - |
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