Entity Name: | TINDALE PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TINDALE 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: | 02 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 2021 (4 years ago) |
Document Number: | P04000086587 |
FEI/EIN Number |
141910038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2362 NW 134 STREET, CITRA, FL, 32113, US |
Mail Address: | 13300 NW 21 CT, CITRA, FL, 32113, US |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENNIS K. TINDALE SR. | Agent | 13300 NW 21 CT., CITRA, FL, 32113 |
TINDALE DENNIS K | President | 13300 NW 21 CT, CITRA, FL, 32113 |
TINDALE TONYA | Secretary | 13300 NW 21 CT, CITRA, FL, 32113 |
TINDALE DENNIS KJR | Vice President | 6029 NE 26TH AVE, OCALA, FL, 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-17 | DENNIS K. TINDALE SR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 13300 NW 21 CT., CITRA, FL 32113 | - |
CHANGE OF MAILING ADDRESS | 2006-02-16 | 2362 NW 134 STREET, CITRA, FL 32113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-10 |
Amendment | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State