Search icon

BANG PEST CONTROL INC. - Florida Company Profile

Company Details

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

BANG 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000090485
FEI/EIN Number 542177641

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

Address: 2202 ERDMAN DRIVE, SARASOTA, FL, 34231, US
Mail Address: 2202 ERDMAN DRIVE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WROBLEWSKI ALBIN M President 2202 ERDMAN DRIVE, SARASOTA, FL, 34231
WROBLEWSKI ALBIN M Secretary 2202 ERDMAN DRIVE, SARASOTA, FL, 34231
WROBLEWSKI ALBIN M Treasurer 2202 ERDMAN DRIVE, SARASOTA, FL, 34231
WROBLEWSKE MARK ALAN Director 3470 LAKE PADGETT DR., LAND O LAKES, FL, 34639
WROBLEWSKI ALBIN M Agent 2202 ERDMAN DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-09-15 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-13
Amendment 2014-09-15
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-25
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State