Search icon

COMPLETE PEST CONTROL OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE PEST CONTROL OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE PEST CONTROL OF THE TREASURE COAST, 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000105499
FEI/EIN Number 454044096

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

Address: 633 SEBASTIAN BLVD UNIT B, SEBASTIAN, FL, 32958
Mail Address: 633 SEBASTIAN BLVD UNIT B, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDROZ GARETT P Director 633 SEBASTIAN BLVD UNIT B, SEBASTIAN, FL, 32958
GUIDROZ GARETT P President 633 SEBASTIAN BLVD UNIT B, SEBASTIAN, FL, 32958
GUIDROZ GARETT P Secretary 633 SEBASTIAN BLVD UNIT B, SEBASTIAN, FL, 32958
GUIDROZ GARETT P Treasurer 633 SEBASTIAN BLVD UNIT B, SEBASTIAN, FL, 32958
GUIDROZ GARETT P Agent 633 SEBASTIAN BLVD UNIT B, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State