Search icon

RAPID PEST CONTROL, INC. - Florida Company Profile

Company Details

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

RAPID 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: 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: 09 Aug 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L92256
FEI/EIN Number 592620495

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

Address: 422 PROSPECT AVENUE, LEHIGH ACRES, FL, 33972
Mail Address: P. O. BOX 1286, LEHIGH ACRES, FL, 33970
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS, JIM President PO BOX 1286, LEHIGH ACRES, FL, 33970
PHILLIPS, JOAN Vice President PO BOX 1286, LEHIGH ACRES, FL, 33970
PHILLIPS, JIM Agent 422 PROSPECT AVENUE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-14 422 PROSPECT AVENUE, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2009-03-14 422 PROSPECT AVENUE, LEHIGH ACRES, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-14 422 PROSPECT AVENUE, LEHIGH ACRES, FL 33972 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1991-01-02 PHILLIPS, JIM -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State