Search icon

CARIBBEAN PEST CONTROL, INC. - Florida Company Profile

Company Details

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

CARIBBEAN 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: 24 Aug 1983 (42 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G57470
FEI/EIN Number 592358856

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

Address: 3561 EAST 4 AVENUE, HIALEAH, FL, 33013
Mail Address: 3561 EAST 4 AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZ, JOSE President 8569 N.W. 193 LANE, MIAMI LAKES, FL
UZ, JOSE Director 8569 N.W. 193 LANE, MIAMI LAKES, FL
BACERIO, PASIO Vice President 1821 N.W. 17 ST., MIAMI, FL
FERNANDEZ, ELDA Secretary 1131 WEST 45 PLACE, HIALEAH, FL
FERNANDEZ, ELDA Treasurer 1131 WEST 45 PLACE, HIALEAH, FL
FERNANDEZ, RICARDO N. Agent 1131 WEST 45TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-12 3561 EAST 4 AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1991-08-12 3561 EAST 4 AVENUE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 1990-11-07 FERNANDEZ, RICARDO N. -
REGISTERED AGENT ADDRESS CHANGED 1990-11-07 1131 WEST 45TH PLACE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 1995-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State