Search icon

PERFECT PEST CONTROL, INC. - Florida Company Profile

Company Details

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

PERFECT 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: 19 Jan 1983 (42 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: G19301
FEI/EIN Number 590229995

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

Address: 1239 PRICE CIRCLE, PORT CHARLOTTE, FL, 33948
Mail Address: 1239 PRICE CIRCLE, PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMSON THOMAS R President 1239 PRICE CIRCLE, PORT CHARLOTTE, FL, 33948
SAMSON ROSEANN Secretary 1239 PRICE CIRCLE, PORT CHARLOTTE, FL, 33948
SAMSON ROSEANN Treasurer 1239 PRICE CIRCLE, PORT CHARLOTTE, FL, 33948
SAMSON THOMAS R Agent 1239 PRICE CIRCLE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-18 1239 PRICE CIRCLE, PORT CHARLOTTE, FL 33948 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 2006-12-18
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State