Search icon

BUD'S PEST CONTROL, INC - Florida Company Profile

Company Details

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

BUD'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: 06 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: P06000140427
FEI/EIN Number 205920307

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

Address: 7 Seriema Pl, PALM COAST, FL, 32164, US
Mail Address: PO BOX 354013, PALM COAST, FL, 32135-4013, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORE VERE M President 7 Seriema PL, PALM COAST, FL, 32164
ORE EMILY K Vice President 7 Seriema Pl, PALM COAST, FL, 32164
Ore Joshua D Manager 78 Blackbear Ln, PALM COAST, FL, 32137
ORE VERE M Agent 7 Seriema PL, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000125786 BUD'S PEST CONTROL EXPIRED 2009-06-23 2014-12-31 - 137 PARKVIEW DR, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 7 Seriema Pl, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 7 Seriema PL, PALM COAST, FL 32164 -
NAME CHANGE AMENDMENT 2017-07-24 BUD'S PEST CONTROL, INC -
CHANGE OF MAILING ADDRESS 2013-04-27 7 Seriema Pl, PALM COAST, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001068528 TERMINATED 1000000509896 FLAGLER 2013-05-17 2023-06-07 $ 526.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
Name Change 2017-07-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State