Search icon

ST LAW PEST CONTROL SERVICES INC - Florida Company Profile

Company Details

Entity Name: ST LAW PEST CONTROL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST LAW PEST CONTROL SERVICES 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P05000051831
FEI/EIN Number 900238969

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

Address: 1603 VINCENNES DRIVE, SUN CITY CENTER, FL, 33573, US
Mail Address: 1603 VINCENNES DRIVE, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS WALTER President 1603 VINCENNES DRIVE, SUN CITY CENTER, FL, 33573
VICKERS BONNIE L Chief Financial Officer 1603 VINCENNES DRIVE, SUN CITY CENTER, FL, 33573
VICKERS WALTER Agent 1603 VINCENNES DRIVE, SUN CITY CENTER, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09040900152 VIRTUAL-E ADMIN EXPIRED 2009-02-07 2014-12-31 - 11705 BOYETTE RD, STE 413, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-12 1603 VINCENNES DRIVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1603 VINCENNES DRIVE, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 1603 VINCENNES DRIVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2008-04-16 VICKERS, WALTER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4165505006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient ST LAW PEST CONTROL SERVICES INC
Recipient Name Raw ST LAW PEST CONTROL SERVICES INC
Recipient DUNS 362961265
Recipient Address CARLINGTON LANE, RIVERVIEW, HILLSBOROUGH, FLORIDA, 33579-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State