Search icon

COMMERCIAL PEST CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL PEST CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL PEST CONSULTANTS, 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: 14 Mar 2006 (19 years ago)
Document Number: P06000037711
FEI/EIN Number 265332129

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

Address: 590 N. SEMORAN BLVD, SUITE 200, ORLANDO, FL, 32807
Mail Address: 590 N. SEMORAN BLVD, SUITE 200, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOETZ GREG ASr. President 590 N. SEMORAN BLVD, ORLANDO, FL, 32807
GOETZ GREG ASr. Chief Executive Officer 590 N. SEMORAN BLVD, ORLANDO, FL, 32807
GOETZ GREG Agent 590 N. SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 590 N. SEMORAN BLVD, SUITE 200, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2009-01-07 590 N. SEMORAN BLVD, SUITE 200, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2007-05-16 GOETZ, GREG -
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 590 N. SEMORAN BLVD, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State