Entity Name: | NATURAL BORN KILLERS PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURAL BORN KILLERS 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: | 10 Sep 2003 (22 years ago) |
Document Number: | P03000099259 |
FEI/EIN Number |
200265706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11825 GREENBRIAR CIR., WELLINGTON, FL, 33414 |
Mail Address: | 11825 GREENBRIAR CIR., WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRILLOT PAUL C | Director | 11825 GREENBRIAR CIR., WELLINGTON, FL, 33414 |
GRILLOT PAUL J | Vice President | 11825 Greenbriar Cir, WELLINGTON, FL, 33414 |
GRILLOT PAUL C | Agent | 11825 GREENBRIAR CIR., WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-05-01 | 11825 GREENBRIAR CIR., WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 11825 GREENBRIAR CIR., WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 11825 GREENBRIAR CIR., WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | GRILLOT, PAUL C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-08-02 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State