Search icon

SAFEGUARD PEST SERVICES, INC - Florida Company Profile

Company Details

Entity Name: SAFEGUARD PEST SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFEGUARD PEST 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: 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: 16 Apr 2003 (22 years ago)
Document Number: P03000043077
FEI/EIN Number 571167063

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

Address: 639 SPRING ISLAND WAY, ORLANDO, FL, 32828, US
Mail Address: 639 SPRING ISLAND WAY, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES LOUIS President 639 SPRING ISLAND WAY, ORLANDO, FL, 32828
LOU CORTES Agent 639 SPRING ISLAND WAY, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033036 SAFEGUARD ENVIRONMENTAL CARE EXPIRED 2015-03-31 2020-12-31 - 639 SPRING ISLAND WAY, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 639 SPRING ISLAND WAY, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2014-01-13 639 SPRING ISLAND WAY, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 639 SPRING ISLAND WAY, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State