Search icon

SUCCESSFUL PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: SUCCESSFUL PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUCCESSFUL 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: 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000023887
FEI/EIN Number 45-4785824

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

Address: 14732 SW 173RD ST, MIAMI, FL, 33187, US
Mail Address: P.O. BOX 901343, HOMESTEAD, FL, 33090, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMOZA JUAN C President 14732 sw 173rd st, miami, FL, 33187
SOMOZA JUAN C Agent 14732 SW 299 TERRACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 14732 SW 173RD ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 14732 SW 299 TERRACE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2015-03-03 14732 SW 173RD ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2015-03-03 SOMOZA, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-03
REINSTATEMENT 2015-03-03
ANNUAL REPORT 2013-04-02
Domestic Profit 2012-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State