Search icon

FOUR SEASONS FERTILIZATION AND PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SEASONS FERTILIZATION AND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SEASONS FERTILIZATION AND 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: 31 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000029462
FEI/EIN Number 264586391

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

Address: 1883 BRISKEY COURT, PORT ORANGE, FL, 32128
Mail Address: 1883 BRISKEY COURT, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARRO DAVID J Director 1883 BRISKEY COURT, PORT ORANGE, FL, 32128
SARRO DAVID J President 1883 BRISKEY COURT, PORT ORANGE, FL, 32128
SARRO DAVID J Secretary 1883 BRISKEY COURT, PORT ORANGE, FL, 32128
SARRO DAVID J Treasurer 1883 BRISKEY COURT, PORT ORANGE, FL, 32128
SARRO DAVID J Agent 1883 BRISKEY COURT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000220149 ACTIVE 1000000706824 VOLUSIA 2016-03-07 2026-03-30 $ 685.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000083299 ACTIVE 1000000702242 VOLUSIA 2016-01-05 2026-01-27 $ 4,016.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-17
Domestic Profit 2009-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State