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 |
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 |
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 |
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 | - |
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