PROHEALTH PEST CONTROL, INC. - Florida Company Profile

Entity Name: | PROHEALTH PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROHEALTH 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: | 16 Mar 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jul 2015 (10 years ago) |
Document Number: | P11000026411 |
FEI/EIN Number |
450634168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2165 Sunnydale Blvd, Clearwater, FL, 33765, US |
Mail Address: | 2165 Sunnydale Blvd, Ste E, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Menikheim Melissa A | President | 2165 Sunnydale Blvd, Clearwater, FL, 33765 |
MENIKHEIM DAN | Vice President | 2165 Sunnydale Blvd, Clearwater, FL, 33765 |
MENIKHEIM MELISSA A | Agent | 2165 Sunnydale Blvd, Clearwater, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000028812 | PROHEALTH PEST CONTROL | ACTIVE | 2015-03-19 | 2025-12-31 | - | 2165 SUNNYDALE BLVD, STE E, CLEARWATER, FL, 33765 |
G14000050238 | 5 STAR PEST CONTROL | EXPIRED | 2014-05-22 | 2019-12-31 | - | 4590 ULMERTON RD, SUITE 104, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-27 | 2165 Sunnydale Blvd, Suite E, Clearwater, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 2165 Sunnydale Blvd, Ste E, Clearwater, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 2165 Sunnydale Blvd, Suite E, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | MENIKHEIM, MELISSA A | - |
NAME CHANGE AMENDMENT | 2015-07-20 | PROHEALTH PEST CONTROL, INC. | - |
AMENDMENT | 2011-10-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001162263 | TERMINATED | 12-003083-CI-08 | SIXTH JUDICIAL CIRCUIT | 2013-06-06 | 2018-06-28 | $3,956.35 | CUTTER COVE CONDOMINIUM ASSOCIATION, INC., 7300 PARK STREET, SEMINOLE, FL 33777 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-25 |
Name Change | 2015-07-20 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State