Search icon

DONNIE'S TOTAL PRIDE PEST CONTROL, INC. - Florida Company Profile

Company Details

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

DONNIE'S TOTAL PRIDE 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: 17 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2020 (5 years ago)
Document Number: P00000079587
FEI/EIN Number 593664488

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

Address: 324 REID AVE, PORT SAINT JOE, FL, 32456, US
Mail Address: POB 356, PORT SAINT JOE, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS BEVERLY Secretary 167 ANNIE AVENUE, WEWAHITCHKA, FL, 32465
MATTHEWS BEVERLY Director 167 ANNIE AVENUE, WEWAHITCHKA, FL, 32465
MATTHEWS LEA TIFFANY President 137 HARDEN CIRCLE, WEWAHITCHKA, FL, 32465
MATTHEWS BEVERLY Vice President 167 ANNIE AVENUE, WEWAHITCHKA, FL, 32465
MATTHEWS LEA TIFFANY Director 137 HARDEN CIRCLE, WEWAHITCHKA, FL, 32465
LEA JOEY Vice President 137 HARDEN CIRCLE, WEWAHITCHKA, FL, 32465
MATTHEWS BEVERLY Treasurer 167 ANNIE AVENUE, WEWAHITCHKA, FL, 32465
LEA JOEY Director 137 HARDEN CIRCLE, WEWAHITCHKA, FL, 32465
STUDSTILL CLAYTON ESQ Agent 326 REID AVE, PORT SAINT JOE, FL, 32456

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-17 STUDSTILL, CLAYTON, ESQ -
AMENDMENT 2020-09-17 - -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 324 REID AVE, PORT SAINT JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2008-04-25 324 REID AVE, PORT SAINT JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-21 326 REID AVE, PORT SAINT JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
Amendment 2020-09-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State