Entity Name: | CORSMEIER PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORSMEIER 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: | 17 Feb 1988 (37 years ago) |
Document Number: | M68602 |
FEI/EIN Number |
592658219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3477 Miccosukee Rd., TALLAHASSEE, FL, 32308, US |
Mail Address: | P. O. BOX 13648, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORSMEIER, PHILIP E. | Director | 6891 HANGING VINE WAY, TALLAHASSEE, FL |
CORSMEIER, PHILIP E. | President | 6891 HANGING VINE WAY, TALLAHASSEE, FL |
CORSMEIER KIMBERLY E | Director | 6891 HANGING VINE WAY, TALLAHASSEE, FL |
CORSMEIER KIMBERLY E | Vice President | 6891 HANGING VINE WAY, TALLAHASSEE, FL |
CORSMEIER, PHILIP E. | Agent | 3477 Miccosukee Rd., TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 3477 Miccosukee Rd., TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 3477 Miccosukee Rd., TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 1994-02-11 | 3477 Miccosukee Rd., TALLAHASSEE, FL 32308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State