Search icon

CIMEX PEST MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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