Search icon

TONY BEASLEY'S PEST CONTROL, INC. - Florida Company Profile

Company Details

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

TONY BEASLEY'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: 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: 23 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000094792
FEI/EIN Number 260800041

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

Address: 7615 KIPLING STREET, PENSACOLA, FL, 32514
Mail Address: P.O. BOX 10848, PENSACOLA, FL, 32524, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY TONY E President 7615 KIPLING STREET, PENSACOLA, FL, 32514
BEASLEY TONY E Secretary 7615 KIPLING STREET, PENSACOLA, FL, 32514
BEASLEY TONY E Treasurer 7615 KIPLING STREET, PENSACOLA, FL, 32514
BEASLEY TONY E Director 7615 KIPLING STREET, PENSACOLA, FL, 32514
BEASLEY TONY E Agent 7615 KIPLING STREET, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-21 7615 KIPLING STREET, PENSACOLA, FL 32514 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State