Search icon

BUG - A - BUG PEST ELIMINATION, INC. - Florida Company Profile

Company Details

Entity Name: BUG - A - BUG PEST ELIMINATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUG - A - BUG PEST ELIMINATION, 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: 07 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P10000002314
FEI/EIN Number 271593232

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

Address: 6115 Stirling Rd, Suite 207, DAVIE, FL, 33314, US
Mail Address: 6115 Stirling Rd, Suite 207, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JOSE F President 6115 Stirling Rd, DAVIE, FL, 33314
MENDOZA JOSE F Agent 6115 STIRLING ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071669 JOSE'S BUG-A-BUG PEST AND TERMITES ELIMINATION EXPIRED 2018-06-26 2023-12-31 - STUITE C 306 E, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 MENDOZA, JOSE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-09 6115 Stirling Rd, Suite 207, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 6115 STIRLING ROAD, 207, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 6115 Stirling Rd, Suite 207, DAVIE, FL 33314 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State