Search icon

RANDY'S MAC-ATTACK PEST CONTROL AND HOUSE SITTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RANDY'S MAC-ATTACK PEST CONTROL AND HOUSE SITTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY'S MAC-ATTACK PEST CONTROL AND HOUSE SITTING SERVICE, 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: 15 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P00000049649
FEI/EIN Number 651023832

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

Address: 1254 gondola court, BOYNTON BEACH, FL, 33426, US
Mail Address: 1254 gondola court, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACALUSO RANDY S President 1254 gondola court, BOYNTON BEACH, FL, 33426
MACALUSO RANDY S Agent 1254 gondola court, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1254 gondola court, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-04-30 1254 gondola court, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1254 gondola court, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State