Search icon

PEARSON'S TERMITE & PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: PEARSON'S TERMITE & PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEARSON'S TERMITE & 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: 03 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P06000000345
FEI/EIN Number 204105918

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

Address: 11860 SE 36TH AVE, BELLEVIEW, FL, 34420
Mail Address: P.O. Box 770084, Ocala, FL, 34477, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON ROGER T President 11860 SE 36TH AVE, BELLEVIEW, FL, 34420
Pearson Jeanette M Secretary P.O. Box 770084, Ocala, FL, 34477
1964 INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-17 1964 -
REINSTATEMENT 2018-07-17 - -
CHANGE OF MAILING ADDRESS 2018-07-17 11860 SE 36TH AVE, BELLEVIEW, FL 34420 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000617141 TERMINATED 1000000617197 MARION 2014-04-21 2024-05-09 $ 1,430.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000675158 TERMINATED 1000000483237 MARION 2013-03-22 2023-04-04 $ 985.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-07-17
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State