Entity Name: | KASHMIR FELIX - PEST CONTROL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KASHMIR FELIX - 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: | 05 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (10 years ago) |
Document Number: | P12000051273 |
FEI/EIN Number |
26-4721826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9436 NW 49TH PLACE, SUNRISE, FL, 33351, US |
Mail Address: | 9436 NW 49TH PLACE, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELIX KASHMIR | President | 9436 NW 49TH PLACE, SUNRISE, FL, 33351 |
FELIX KASHMIR | Director | 9436 NW 49TH PLACE, SUNRISE, FL, 33351 |
felix kashmir dSr. | Agent | 13302 WINDING OAK COURT, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 520 NW 4th Avenue, #3, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 520 NW 4th Avenue, #3, Fort Lauderdale, FL 33315 | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | felix, kashmir donald, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-06-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State