Search icon

GUARANTEED PEST CONTROL & FERTILIZATION INC - Florida Company Profile

Company Details

Entity Name: GUARANTEED PEST CONTROL & FERTILIZATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARANTEED PEST CONTROL & FERTILIZATION 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: 22 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P04000050971
FEI/EIN Number 562445276

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

Address: 5071 S ST RD 7, UNIT 711, DAVIE, FL, 33314, US
Mail Address: 5071 S ST RD 7, UNIT 711, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON NICHOLAS C President 5966 NW 77 TERRACE, PARKLAND, FL, 33067
NELSON NICHOLAS C Vice President 5966 NW 77 TERRACE, PARKLAND, FL, 33067
NELSON NICHOLAS C Secretary 5966 NW 77 TERRACE, PARKLAND, FL, 33067
NELSON NICHOLAS C Treasurer 5966 NW 77 TERRACE, PARKLAND, FL, 33067
NICHOLAS NELSON C Agent 5071 S. STATE ROAD 7, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-28 NICHOLAS , NELSON C -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 5071 S. STATE ROAD 7, 711, DAVIE, FL 33314 -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-01-26 5071 S ST RD 7, UNIT 711, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 5071 S ST RD 7, UNIT 711, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State