Search icon

NATIONAL PEST CONTROL, INC. - Florida Company Profile

Company Details

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

NATIONAL 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: 01 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 1994 (30 years ago)
Document Number: L13770
FEI/EIN Number 593009222

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

Address: 2163 Deer Hollow Cir, Longwood, FL, 32779, US
Mail Address: P.O. Box 608172, Orlando, FL, 32860, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBSON, ANDREW D. Director 2906 Calumet Dr, Orlando, FL, 32810
DOBSON, ANDREW D. Secretary 2906 Calumet Dr, Orlando, FL, 32810
DOBSON, ANDREW D. Treasurer 2906 Calumet Dr, Orlando, FL, 32810
DOBSON ANDREW D Agent 2906 Calumet Dr, Orlando, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 2163 Deer Hollow Cir, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 2906 Calumet Dr, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2018-03-04 2163 Deer Hollow Cir, Longwood, FL 32779 -
REINSTATEMENT 1994-11-07 - -
REGISTERED AGENT NAME CHANGED 1994-11-07 DOBSON, ANDREW D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1990-07-11 - -
AMENDMENT 1990-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State