Search icon

INTERCEPT PEST SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INTERCEPT PEST SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCEPT PEST SYSTEMS, 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: 19 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000115591
FEI/EIN Number 261291214

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

Address: 1976 MASSACHUSETTS AVE, ENGLEWOOD, FL, 34224, US
Mail Address: 1976 MASSACHUSETTS AVE, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORM DONALD E President 1976 MASSACHUSETTS AVE, ENGLEWOOD, FL, 34224
WORM DONALD E Treasurer 1976 MASSACHUSETTS AVE, ENGLEWOOD, FL, 34224
WORM LUCILLE A Vice President 1976 MASSACHUSETTS AVE, ENGLEWOOD, FL, 34224
WORM LUCILLE A Secretary 1976 MASSACHUSETTS AVE, ENGLEWOOD, FL, 34224
Worm Lucille A Agent 1976 Massachusetts Ave, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-26 Worm, Lucille A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1976 Massachusetts Ave, Englewood, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 1976 MASSACHUSETTS AVE, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2009-04-02 1976 MASSACHUSETTS AVE, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State