Search icon

CAMERON TERMITE AND PEST CONTROL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CAMERON TERMITE AND PEST CONTROL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMERON TERMITE AND PEST CONTROL, INCORPORATED 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: 15 Mar 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: G28013
FEI/EIN Number 592272498

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

Address: 8965 3 St N, ST. PETERSBURG, FL, 33702, US
Mail Address: 8965 3 St N, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPLETT KIM President 8965 3 ST. N, ST. PETERSBURG, FL, 33702
TRIPLETT KIM Treasurer 8965 3 ST. N, ST. PETERSBURG, FL, 33702
RICKERSON SCOTT Vice President 8100 DIAGONAL ROAD, ST. PETERSBURG, FL, 33702
TRIPLETT KIM Agent 8965 3 St N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 8965 3RD St N, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 8965 3 St N, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-01-06 8965 3RD St N, ST. PETERSBURG, FL 33702 -
AMENDMENT 2024-12-10 - -
AMENDMENT 2013-09-23 - -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-24 TRIPLETT, KIM -
REINSTATEMENT 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
Amendment 2024-12-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State