Search icon

DYNAMIC PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC 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: 26 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P00000054409
FEI/EIN Number 651014353

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

Address: 501 SE 27TH ST., CAPE CORAL, FL, 33904
Mail Address: 501 SE 27TH ST., CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY TODD D President 501 SE 27TH ST., CAPE CORAL, FL, 33904
MURRAY TODD D Director 501 SE 27TH ST., CAPE CORAL, FL, 33904
MURRAY KIM Vice President 501 SE 27TH ST., CAPE CORAL, FL, 33904
MURRAY TODD Agent 501 SE 27TH ST., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-27 MURRAY, TODD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-17

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38025
Current Approval Amount:
38025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38408.38

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(941) 242-7263
Add Date:
2002-01-29
Operation Classification:
TRANSP OF HM
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State