Entity Name: | STICK'S PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STICK'S 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: | 19 Jul 1988 (37 years ago) |
Document Number: | M90202 |
FEI/EIN Number |
650064451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 469 NE Armory Cir., PT. ST. LUCIE, FL, 34983, US |
Mail Address: | 469 NE Armory Cir., PT. ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STICK Carrie A | Vice President | 469 NE Armory Cir., PT. ST. LUCIE, FL, 34983 |
STICK EDWARD DIII | Director | 469 NE Armory Cir., PT. ST. LUCIE, FL, 34983 |
STICK, EDWARD III | Agent | 469 NE Armory Cir., PT. ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 469 NE Armory Cir., PT. ST. LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 469 NE Armory Cir., PT. ST. LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 469 NE Armory Cir., PT. ST. LUCIE, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-16 | STICK, EDWARD III | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State