Entity Name: | THE GODFATHER'S PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GODFATHER'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: | 07 Apr 2000 (25 years ago) |
Document Number: | P00000035630 |
FEI/EIN Number |
650997473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 Inlets Blvd, Nokomis, FL, 34275, US |
Mail Address: | 60 Inlets Blvd, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCHOA MICHAEL S | President | 60 Inlets Blvd, Nokomis, FL, 34275 |
Ochoa Lorraine J | Vice President | 60 Inlets Blvd, Nokomis, FL, 34275 |
OCHOA MICHAEL S | Agent | 60 Inlets Blvd, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-13 | 60 Inlets Blvd, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 60 Inlets Blvd, Nokomis, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-13 | 60 Inlets Blvd, Nokomis, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-06 | OCHOA, MICHAEL S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State