Entity Name: | TNT PEST CONTROL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TNT 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: | 06 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | P02000049340 |
FEI/EIN Number |
043710147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6932 TRAILRIDE NORTH, MILTON, FL, 32570 |
Mail Address: | 6932 TRAILRIDE NORTH, MILTON, FL, 32570 |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER ELMER J | President | 6932 TRAILRIDE, MILTON, FL, 32570 |
TURNER TINA | Vice President | 6932 TRAILRIDE, MILTON, FL, 32570 |
turner elmer dIII | Treasurer | 6932 TRAILRIDE NORTH, MILTON, FL, 32570 |
TURNER ELMER D | Agent | 6932 TRAILRIDE NORTH, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | TURNER, ELMER DJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2002-11-22 | TNT PEST CONTROL INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000897556 | TERMINATED | 1000000404419 | SANTA ROSA | 2012-11-13 | 2022-11-28 | $ 1,256.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J11000671540 | TERMINATED | 1000000234994 | SANTA ROSA | 2011-09-28 | 2031-10-12 | $ 4,484.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J11000222658 | TERMINATED | 1000000210471 | SANTA ROSA | 2011-04-04 | 2021-04-13 | $ 1,400.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J10000630415 | TERMINATED | 1000000174414 | SANTA ROSA | 2010-05-26 | 2030-06-02 | $ 572.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State