Search icon

AMERICAN PEST MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

AMERICAN PEST MANAGEMENT SERVICES, 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: 17 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000018380
FEI/EIN Number 800019869

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

Address: 12681 N.W. 9TH LANE, MIAMI, FL, 33182
Mail Address: 12681 N.W. 9TH LANE, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Risco Maria P Vice Chairman 12681 N.W. 9TH LANE, MIAMI, FL, 33182
Padilla Lilia President 12681 N.W. 9TH LANE, MIAMI, FL, 33182
PADILLA LILIA Agent 12681 N.W. 9TH LANE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 PADILLA, LILIA -
CANCEL ADM DISS/REV 2006-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State