Search icon

A-SMASH PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: A-SMASH PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-SMASH 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: 14 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: G34813
FEI/EIN Number 592290702

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

Address: 1066 SW FACET AVE, PORT ST LUCIE, FL, 34953, US
Mail Address: 1066 SW FACET AVE, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JULIO A President 1066 SW FACET AVE, PORT ST LUCIE, FL, 34953
PEREZ DORCAS Director 1066 SW FACET AVE, PORT ST LUCIE, FL, 34953
Alonso Jose A Agent 1425 SW 94 Avenue, Miami, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 1425 SW 94 Avenue, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Alonso, Jose A -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 1066 SW FACET AVE, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2013-03-23 1066 SW FACET AVE, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-10-25 - -
REINSTATEMENT 1990-11-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000774444 TERMINATED 1000000687242 DADE 2015-07-13 2025-07-15 $ 416.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000858125 ACTIVE 1000000624368 MIAMI-DADE 2014-05-16 2034-08-01 $ 354.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State