Entity Name: | CIMEX PEST MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIMEX PEST MANAGEMENT, 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: | 16 Nov 1989 (35 years ago) |
Date of dissolution: | 27 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | L30190 |
FEI/EIN Number |
592981029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 SYCAMORE DR., DEBARY, FL, 32713, US |
Mail Address: | 152 SYCAMORE DR., DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEILUS, ALAN J. | President | 152 SYCAMORE DR., DEBARY, FL, 32713 |
DEILUS, MARIETTA | Vice President | 152 SYCAMORE DR., DEBARY, FL, 32713 |
DEILUS, ALAN J. | Agent | 152 SYCAMORE DR., DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-30 | 152 SYCAMORE DR., DEBARY, FL 32713 | - |
CHANGE OF MAILING ADDRESS | 1999-04-30 | 152 SYCAMORE DR., DEBARY, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-30 | 152 SYCAMORE DR., DEBARY, FL 32713 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-27 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State