Search icon

BRIAN'S PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: BRIAN'S PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN'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: 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: 27 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000032501
FEI/EIN Number 651016707

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

Address: 5881 S. 38TH COURT, GREENACRES, FL, 33463, US
Mail Address: 5881 S. 38TH COURT, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER BRIAN E President 5881 S. 38TH COURT, GREENACRES, FL, 33463
TURNER BRIAN E Director 5881 S. 38TH COURT, GREENACRES, FL, 33463
TURNER CATHERINE H Vice President 5881 S. 38TH COURT, GREENACRES, FL, 33463
TURNER CATHERINE H Secretary 5881 S. 38TH COURT, GREENACRES, FL, 33463
TURNER CATHERINE H Treasurer 5881 S. 38TH COURT, GREENACRES, FL, 33463
TURNER CATHERINE H Director 5881 S. 38TH COURT, GREENACRES, FL, 33463
TURNER BRIAN E Agent 5881 S. 38TH COURT, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-04-21 5881 S. 38TH COURT, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 5881 S. 38TH COURT, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 5881 S. 38TH COURT, GREENACRES, FL 33463 -
CANCEL ADM DISS/REV 2004-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000185998 TERMINATED 1000000019163 19518 000070 2005-11-10 2010-12-07 $ 7,382.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State