Search icon

INSECT PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: INSECT PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSECT PROTECTION, 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: 10 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2005 (20 years ago)
Document Number: P02000109821
FEI/EIN Number 550796823

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

Address: 2175 PORTLAND COURT, WEST PALM BEACH, FL, 33414
Mail Address: PO BOX 7432, WEST PALM BEACH, FL, 33405
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANER WALTER G Director 2175 PORTLAND COURT, WELLINGTON, FL, 33414
YOUNG STUART A Agent 1860 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 2175 PORTLAND COURT, WEST PALM BEACH, FL 33414 -
REGISTERED AGENT NAME CHANGED 2017-08-31 YOUNG, STUART A -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 1860 FOREST HILL BLVD, #201, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2009-04-30 2175 PORTLAND COURT, WEST PALM BEACH, FL 33414 -
CANCEL ADM DISS/REV 2005-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-01-28
Reg. Agent Change 2017-08-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State