Search icon

A NEW WORLD PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: A NEW WORLD PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A NEW WORLD 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: 21 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2008 (16 years ago)
Document Number: P01000111391
FEI/EIN Number 651154206

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

Address: 5901 NW 151 STREET, SUITE 204, MIAMI LAKES, FL, 33014
Mail Address: 5901 NW 151 STREET, SUITE 204, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GEORGE M President 5365 PALM AVE. #2, HIALEAH, FL, 33012
GARCIA GEORGE M Agent 5365 PALM AVENUE, HIAELAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 5901 NW 151 STREET, SUITE 204, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2008-02-18 GARCIA, GEORGE M -
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 5365 PALM AVENUE, #2, HIAELAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2008-02-18 5901 NW 151 STREET, SUITE 204, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2003-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2008-09-24
ANNUAL REPORT 2008-02-18
Off/Dir Resignation 2007-12-13
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-01-22
REINSTATEMENT 2003-03-14
Domestic Profit 2001-11-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State