Search icon

PERIMETER PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: PERIMETER PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERIMETER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2004 (21 years ago)
Date of dissolution: 20 Mar 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: P04000020552
FEI/EIN Number 200713218

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

Address: 12356 WILES ROAD, CORAL SPRINGS, FL, 33076, US
Mail Address: 12356 WILES ROAD, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kenneth perkins pres 12356 wiles rd, coral springs, FL
PERKINS kenneth President 2920 NW 106 AVE, CORAL SPRINGS, FL, 33065
PERKINS ROBIN Agent 2920 NW 106 AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 12356 WILES ROAD, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2014-04-15 12356 WILES ROAD, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2920 NW 106 AVE, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State