Search icon

INDEPENDENT PEST MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENT 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: 04 Jan 1990 (35 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L39907
FEI/EIN Number 592986641

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

Address: 525 VIKINGS LANE, ATLANTIC BEACH, FL, 32233
Mail Address: 525 VIKINGS LANE, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peters Steven MSr. President 525 VIKINGS LANE, ATLANTIC BEACH, FL, 32233
PETERS STEVEN M Agent 525 VIKINGS LANE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 525 VIKINGS LANE, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2010-04-27 525 VIKINGS LANE, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2010-04-27 PETERS, STEVEN M -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 525 VIKINGS LANE, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16

Date of last update: 03 May 2025

Sources: Florida Department of State