Search icon

SAFEHOME TERMITE & PEST SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SAFEHOME TERMITE & PEST SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFEHOME TERMITE & PEST SERVICES 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 Oct 2010 (15 years ago)
Document Number: P10000082320
FEI/EIN Number 273648770

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

Address: 2258 Apopka Blvd, APOPKA, FL, 32703, US
Mail Address: P.O. BOX 834, GOTHA, FL, 34734
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER WILLIAM S President 8007 STONE RD., APOPKA, FL, 32703
WARNER WILLIAM S Agent 8007 STONE RD., APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097248 COMMERCIAL TERMITE & PEST SERVICES ACTIVE 2010-10-22 2026-12-31 - P.O BOX 834, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 2258 Apopka Blvd, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 8007 STONE RD., APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State