Search icon

HERRING PEST MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HERRING PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERRING PEST MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000090286
FEI/EIN Number 651044810

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

Address: 2805 Grand Isle Way SW, Vero Beach, FL, 32968, US
Mail Address: 2805 Grand Isle Way SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING MARSHALL L President 2805 Grand Isle Way SW, Vero Beach, FL, 32968
HERRING MARSHALL L Agent 2805 Grand Isle Way SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 2805 Grand Isle Way SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2019-01-18 2805 Grand Isle Way SW, Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 2805 Grand Isle Way SW, Vero Beach, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State