Entity Name: | TSR PEST MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TSR PEST MANAGEMENT, 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: | 30 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2013 (11 years ago) |
Document Number: | P08000089113 |
FEI/EIN Number |
800268924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1452 WATERWAY COVE DRIVE, WELLINGTON, FL, 33414 |
Mail Address: | 228 14th PL SW, Vero Beach, FL, 32962, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS TIMOTHY PSR | Vice President | 1452 WATERWAY COVE DRIVE, WELLINGTON, FL, 33414 |
ROBERTS SHERRY L | President | 228 14th PL SW, Vero Beach, FL, 32962 |
ROBERTS SHERRY L | Agent | 228 14th PL SW, Vero Beach, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-19 | 1452 WATERWAY COVE DRIVE, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 228 14th PL SW, Vero Beach, FL 32962 | - |
REINSTATEMENT | 2013-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000087534 | TERMINATED | 1000000810529 | PALM BEACH | 2019-01-09 | 2029-02-06 | $ 37.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J15000471306 | TERMINATED | 1000000668238 | PALM BEACH | 2015-03-25 | 2025-04-17 | $ 355.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J13001157784 | TERMINATED | 1000000504926 | PALM BEACH | 2013-05-22 | 2033-06-26 | $ 417.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J12000953490 | TERMINATED | 1000000405337 | PALM BEACH | 2012-11-07 | 2022-12-05 | $ 1,020.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State