Search icon

CORSMEIER PEST CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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