Entity Name: | DAVIS PEST CONTROL OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVIS PEST CONTROL OF FLORIDA, 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: | 06 Jan 2010 (15 years ago) |
Document Number: | P10000001662 |
FEI/EIN Number |
271646087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 almond drive trace, ocala, FL, 34472, US |
Mail Address: | p.o. box 830294, OCALA, FL, 34483-0294, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS TIMOTHY L | President | p.o. box 830294, OCALA, FL, 344830294 |
DAVIS TIMOTHY L | Director | p.o. box 830294, OCALA, FL, 344830294 |
DAVIS TIMOTHY L | Agent | 3 almond drive trace, ocala, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 3 almond drive trace, ocala, FL 34472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 3 almond drive trace, ocala, FL 34472 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 3 almond drive trace, ocala, FL 34472 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State