Entity Name: | TROPIC PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROPIC 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: | 27 May 1983 (42 years ago) |
Document Number: | G41306 |
FEI/EIN Number |
592365491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3461 BORDER ROAD, VENICE, FL, 34292, US |
Mail Address: | 3461 BORDER ROAD, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINZIERL GARY G | President | 3461 BORDER RD., VENICE, FL, 34292 |
WEINZIERL DARLENE E | Secretary | 3461 BORDER ROAD, VENICE, FL, 34292 |
WEINZIERL GARY G | Agent | 3461 BORDER ROAD, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-04-14 | WEINZIERL, GARY G | - |
CHANGE OF MAILING ADDRESS | 2004-05-21 | 3461 BORDER ROAD, VENICE, FL 34292 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 3461 BORDER ROAD, VENICE, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 3461 BORDER ROAD, VENICE, FL 34292 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State