Search icon

DALIS PEST MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: DALIS PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALIS PEST MANAGEMENT, 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: 09 Jul 2004 (21 years ago)
Date of dissolution: 28 Nov 2015 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Nov 2015 (9 years ago)
Document Number: P04000102308
FEI/EIN Number 201342014

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

Address: 2432 CAMDEN COURT, NAPLES, FL, 34105
Mail Address: 2432 CAMDEN COURT, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANMER JOHN President 2432 CAMDEN COURT, NAPLES, FL, 34105
CRANMER PAMELA J Vice President 2432 CAMDEN COURT, NAPLES, FL, 34105
CRANMER PAMELA J Secretary 2432 CAMDEN COURT, NAPLES, FL, 34105
CRANMER PAMELA J Treasurer 2432 CAMDEN COURT, NAPLES, FL, 34105
CRANMER JOHN Agent 2432 CAMDEN COURT, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-11-09 CRANMER, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2012-11-09 2432 CAMDEN COURT, NAPLES, FL 34105 -

Documents

Name Date
Reg. Agent Change 2012-11-09
Reg. Agent Resignation 2012-05-15
ANNUAL REPORT 2012-04-30
Reg. Agent Resignation 2012-01-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State