Entity Name: | JULINGTON CREEK PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JULINGTON CREEK 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: | 28 Aug 2009 (16 years ago) |
Document Number: | P09000072373 |
FEI/EIN Number |
800469748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 Center Place Way, Saint Augustine, FL, 32095, US |
Mail Address: | 260 Center Place Way, Saint Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTGOMERY JAMES R | President | 5142 Farm Creek Road, Saint Augustine, FL, 32092 |
MONTGOMERY MARSHA E | Secretary | 5142 Farm Creek Road, Saint Augustine, FL, 32092 |
Montgomery Jordan | Director | 11857 Little Creek Ln, Jacksonville, FL, 32223 |
MONTGOMERY JAMES R | Agent | 5142 Farm Creek Rd, Saint Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 260 Center Place Way, Saint Augustine, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 260 Center Place Way, Saint Augustine, FL 32095 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 5142 Farm Creek Rd, Saint Augustine, FL 32092 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-26 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State