Entity Name: | BIG D TERMITE & PEST CONTROL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG D TERMITE & 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: | 24 Dec 2003 (21 years ago) |
Document Number: | P03000157062 |
FEI/EIN Number |
200531019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3485 NE 107th Street Road, Anthony, FL, 32617, US |
Mail Address: | 3485 NE 107th Street Road, Anthony, FL, 32617, US |
ZIP code: | 32617 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENTON JAMES A | President | 3485 NE 107th Street Road, Anthony, FL, 32617 |
DENTON CYNTHIA J | Vice President | 3485 NE 107th Street Road, Anthony, FL, 32617 |
DENTON JAMES A | Agent | 3485 NE 107th Street Road, Anthony, FL, 32617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 3485 NE 107th Street Road, Anthony, FL 32617 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 3485 NE 107th Street Road, Anthony, FL 32617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 3485 NE 107th Street Road, Anthony, FL 32617 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-19 | DENTON, JAMES A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State