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 |
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 |
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 | - | - |
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