Search icon

SPENCER PEST CONTROL CO. OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SPENCER PEST CONTROL CO. OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENCER PEST CONTROL CO. OF FLORIDA, 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: 08 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L91867
FEI/EIN Number 581907301

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

Address: 734 Wade Hampton Blvd, Greenville, SC, 29609, US
Mail Address: 4840 CLEARVIEW ROAD, BELGRADE, MT, 59714-0000, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bachman Sheri S Director 4840 CLEARVIEW ROAD, BELGRADE, MT, 597140000
Bachman Sheri S President 4840 CLEARVIEW ROAD, BELGRADE, MT, 597140000
BACHMAN SHERYL S Agent 734 Wade Hampton Blvd, Greenville, FL, 29609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060284 SPENCER PEST SERVICES EXPIRED 2011-06-16 2016-12-31 - 6055 N. WICKHAM ROAD 100, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-11 734 Wade Hampton Blvd, Greenville, SC 29609 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 734 Wade Hampton Blvd, Greenville, SC 29609 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 734 Wade Hampton Blvd, Greenville, FL 29609 -
REGISTERED AGENT NAME CHANGED 2012-04-25 BACHMAN, SHERYL S -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State