Search icon

HERNANDO PEST CONTROL, INC. - Florida Company Profile

Company Details

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

HERNANDO 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: 15 Jun 1990 (35 years ago)
Document Number: L80960
FEI/EIN Number 650224478

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

Address: 969 Hale Avenue, BROOKSVILLE, FL, 34601, US
Mail Address: 969 Hale Avenue, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER MOLLIE A President 14143 BOCK LANE, BROOKSVILLE, FL, 34609
WALKER MOLLIE A Vice President 14143 BOCK LANE, BROOKSVILLE, FL, 34609
WALKER MOLLIE A Secretary 14143 BOCK LANE, BROOKSVILLE, FL, 34609
WALKER MOLLIE A Treasurer 14143 BOCK LANE, BROOKSVILLE, FL, 34609
Walker Michael R Director 14143 Bock Lane, BROOKSVILLE, FL, 34609
WALKER MOLLIE A Agent 969 Hale Avenue, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 969 Hale Avenue, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 969 Hale Avenue, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2023-12-14 969 Hale Avenue, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2019-03-18 WALKER, MOLLIE A -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State