Search icon

SUN STATE PEST CONTROL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATE PEST CONTROL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE PEST CONTROL SERVICE, 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: 12 Aug 1985 (40 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: H71190
FEI/EIN Number 592577797

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

Address: 769 ARTHUR MOORE DR, GREEN COVE SPRINGS, FL, 32245
Mail Address: 661 BLANDING BLVD, #384, ORANGE PARK, FL, 32073
ZIP code: 32245
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED LOUANN Vice President 3114 BARBERRY CT, MIDDLEBURG, FL
REED LOUANN Director 3114 BARBERRY CT, MIDDLEBURG, FL
REED,RAYMOND D.JR. Treasurer 769 ARTHUR MOOLE DR, GREEN COVE SPRING, FL
REED, RAYMOND DAVID President 769 ARTHUR MOORE DR, GREEN COVE SPRGS, FL
REED, RAYMOND DAVID Director 769 ARTHUR MOORE DR, GREEN COVE SPRGS, FL
REED, RAYMOND D Agent 769 ARTHUR MOORE DR, GREEN COVE SPGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-22 769 ARTHUR MOORE DR, GREEN COVE SPRINGS, FL 32245 -
REGISTERED AGENT NAME CHANGED 1991-05-13 REED, RAYMOND D -
REGISTERED AGENT ADDRESS CHANGED 1991-05-13 769 ARTHUR MOORE DR, GREEN COVE SPGS, FL 32043 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State