Search icon

NORTH FLORIDA PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA 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: 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: 26 May 1982 (43 years ago)
Date of dissolution: 10 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: F82878
FEI/EIN Number 592205168

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

Address: 36 WEST 6TH STREET, ATLANTIC BEACH, FL, 32233, US
Mail Address: 14286-19 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT, RICHARD B. President 14446 SAN PABLO DR, JACKSONVILLE, FL
WRIGHT, RICHARD B. Director 14446 SAN PABLO DR, JACKSONVILLE, FL
WRIGHT, RICHARD B. Vice President 14446 SAN PABLO DR, JACKSONVILLE, FL
WRIGHT, RICHARD B. Agent 14446 SAN PABLO DR., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 36 WEST 6TH STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2002-05-02 36 WEST 6TH STREET, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 1991-04-23 14446 SAN PABLO DR., JACKSONVILLE, FL 32224 -

Documents

Name Date
Voluntary Dissolution 2017-04-10
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State