Search icon

JULINGTON CREEK PEST CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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