Search icon

THE GODFATHER'S PEST CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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