Search icon

BUGS OR US PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: BUGS OR US PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUGS OR US 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: 01 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: P11000010747
FEI/EIN Number 27-4711068

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

Address: 542747 US HIGHWAY 1, CALLAHAN, FL, 32011, US
Mail Address: 542747 US HIGHWAY 1, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENT TONY President 8556 GRANPAW COURT, JACKSONVILLE, FL, 32220
FARRIS CHARLES Vice President 8556 GRANPAW COURT, JACKSONVILLE, FL, 32220
DENT TONY Agent 8556 GRANPAW COURT, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-04 - -
REGISTERED AGENT NAME CHANGED 2023-03-06 DENT, TONY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 8556 GRANPAW COURT, JACKSONVILLE, FL 32220 -
AMENDMENT 2021-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 542747 US HIGHWAY 1, CALLAHAN, FL 32011 -
CHANGE OF MAILING ADDRESS 2021-10-12 542747 US HIGHWAY 1, CALLAHAN, FL 32011 -

Documents

Name Date
Amendment 2024-09-04
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-28
Amendment 2021-10-12
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State