Search icon

AFFORDABLE PEST CONTROL OF HILLSBORO COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE PEST CONTROL OF HILLSBORO COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE PEST CONTROL OF HILLSBORO COUNTY, 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: 30 Nov 1987 (37 years ago)
Document Number: K04321
FEI/EIN Number 650024339

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

Address: 21458 Lake Sharon drive, LAND O LAKES, FL, 34638, US
Mail Address: P.O. Box 948, LAND O LAKES, FL, 34639, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS TAMMY L Chief Executive Officer 21458 Lake Sharon Dr., Land o lakes, FL, 34638
Simmons Tammy L Agent 21458 Lake Sharon Dr., Land o lakes, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 21458 Lake Sharon Dr., Land o lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 21458 Lake Sharon drive, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2023-07-21 21458 Lake Sharon drive, LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2021-02-08 Simmons, Tammy L -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State