Entity Name: | SENTRY EXTERMINATORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SENTRY EXTERMINATORS, 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: | 14 Oct 2009 (16 years ago) |
Document Number: | P09000085035 |
FEI/EIN Number |
271124334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 Overstreet Drive, MARY ESTHER, FL, 32569, US |
Mail Address: | 30 Overstreet Drive, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRAN MICHAEL J | President | 30 Overstreet Drive, MARY ESTHER, FL, 32569 |
CURRAN MICHAEL J | Director | 30 Overstreet Drive, MARY ESTHER, FL, 32569 |
PITELL LISA Y | Agent | 4591 E. HIGHWAY 20, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 30 Overstreet Drive, MARY ESTHER, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 30 Overstreet Drive, MARY ESTHER, FL 32569 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State