Search icon

APEX TERMITE & PEST MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: APEX TERMITE & PEST MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX TERMITE & PEST MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2011 (14 years ago)
Date of dissolution: 27 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P11000008588
FEI/EIN Number 274670577

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

Address: 12233 sw 132nd court, MIAMI, FL, 33186, US
Mail Address: 12233 sw 132nd court, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA LIEN President 12233 sw 132nd court, MIAMI, FL, 33186
ZAMORA LIEN Director 12233 sw 132nd court, MIAMI, FL, 33186
ZAMORA LIEN Agent 12233 S.W. 132ND COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 12233 S.W. 132ND COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 12233 sw 132nd court, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-03-27 12233 sw 132nd court, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-09
Domestic Profit 2011-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State