Entity Name: | BROCK PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROCK 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: | 10 Feb 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Jul 2003 (22 years ago) |
Document Number: | F19045 |
FEI/EIN Number |
592090795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 321, LYNN HAVEN, FL, 32444, US |
Address: | 12622 HIGHWAY 77, SOUTHPORT, FL, 32409, US |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCK HUEY D | Chief Executive Officer | 12622 HIGHWAY 77, SOUTHPORT, FL, 32409 |
BROCK HUEY DCEO | Agent | 12622 HIGHWAY 77, SOUTHPORT, FL, 32409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-27 | 12622 HIGHWAY 77, SOUTHPORT, FL 32409 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-27 | BROCK, HUEY D., CEO | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 12622 HIGHWAY 77, SOUTHPORT, FL 32409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 12622 HIGHWAY 77, SOUTHPORT, FL 32409 | - |
NAME CHANGE AMENDMENT | 2003-07-15 | BROCK PEST CONTROL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State