Entity Name: | ACE TERMITE & PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE TERMITE & 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: | 18 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2016 (9 years ago) |
Document Number: | P11000006964 |
FEI/EIN Number |
274462759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9951 Atlantic Boulevard, JACKSONVILLE, FL, 32225, US |
Mail Address: | P.O. Box 60695, JACKSONVILLE, FL, 32236, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGLETARY-REWIS MARSHA | President | 9058 RAINBOW LANE, JACKSONVILLE, FL, 32220 |
SINGLETARY-REWIS MARSHA | Agent | 9058 RAINBOW LANE, JACKSONVILLE, FL, 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-25 | 9951 Atlantic Boulevard, Suite 458, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2016-03-25 | 9951 Atlantic Boulevard, Suite 458, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | SINGLETARY-REWIS, MARSHA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-08 |
REINSTATEMENT | 2016-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State