Search icon

ICON PEST CONTROL, INC. - Florida Company Profile

Company Details

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

ICON 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: 01 Feb 1983 (42 years ago)
Document Number: G21271
FEI/EIN Number 592253625

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

Address: 10220 VALLE DR, TAMPA, FL, 33612, US
Mail Address: 10220 VALLE DR, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER, GREGORY, F Agent 2522 LAKE ELLEN LANE, TAMPA, FL, 33618
STORY, STEVEN Manager 10220 VALLE DR, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 10220 VALLE DR, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2005-03-29 10220 VALLE DR, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-23 2522 LAKE ELLEN LANE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1991-03-01 BOYER, GREGORY, F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000197187 TERMINATED 1000000395359 HILLSBOROU 2013-01-14 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000361132 TERMINATED 1000000272052 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000302714 TERMINATED 1000000264712 HILLSBOROU 2012-04-18 2032-04-25 $ 560.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000102334 TERMINATED 1000000077347 018583 001869 2008-04-21 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000340736 TERMINATED 1000000077347 018583 001869 2008-04-21 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State