Search icon

CARL'S PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: CARL'S PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARL'S 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: 28 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2013 (12 years ago)
Document Number: P06000111454
FEI/EIN Number 208145212

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

Address: 4060 Randall Blvd, Naples, FL, 34120, US
Mail Address: P.O. Box 990703, Naples, FL, 34116, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUSSEN CARL G President 4060 Randall Blvd, Naples, FL, 34120
RASMUSSEN CARL Agent 4060 Randall Blvd, Naples, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4060 Randall Blvd, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-04-30 4060 Randall Blvd, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4060 Randall Blvd, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2013-07-16 RASMUSSEN, CARL -
REINSTATEMENT 2013-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2006-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000844067 LAPSED 1000000617278 COLLIER 2014-04-24 2024-08-01 $ 732.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001072546 TERMINATED 1000000512970 COLLIER 2013-05-17 2023-06-07 $ 1,026.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000840143 TERMINATED 1000000401966 COLLIER 2012-11-01 2022-11-14 $ 362.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State