Search icon

NASSAU PEST CONTROL, INC. - Florida Company Profile

Company Details

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

NASSAU 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: 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: 02 Oct 2000 (24 years ago)
Date of dissolution: 23 Jan 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 23 Jan 2003 (22 years ago)
Document Number: P00000093972
FEI/EIN Number 597192540

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

Address: 7620 CLUB DUCLAY DRIVE, JACKSONVILLE, FL, 32224
Mail Address: 7620 CLUB DUCLAY DRIVE, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABAD VICTOR Vice President 10391-6 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32257
GONZALEZ ERIBERTO Director 10335 TRIPLE CROWN, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-18 7620 CLUB DUCLAY DRIVE, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2002-10-18 7620 CLUB DUCLAY DRIVE, JACKSONVILLE, FL 32224 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2003-01-23
CANCELLATION OF AMENDED UBR 2002-11-22
Reg. Agent Resignation 2002-10-18
DEBIT MEMO 2002-10-03
ANNUAL REPORT 2002-07-26
Name Change 2002-07-26
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-04-29
Domestic Profit 2000-10-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State