Entity Name: | PHOENIX PEST MANAGEMENT & WILDLIFE CONTROL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHOENIX PEST MANAGEMENT & WILDLIFE 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: | 04 Oct 2012 (13 years ago) |
Document Number: | P12000084258 |
FEI/EIN Number |
46-1125779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 705 Live Oak St, Tarpon Springs, FL, 34689, US |
Mail Address: | 705 Live Oak St, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKER STEVEN J | Agent | 1821 Riveredge Dr, Tarpon Springs, FL, 34689 |
Barker Steven J | President | 1821 Riveredge Dr, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 1821 Riveredge Dr, Tarpon Springs, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 705 Live Oak St, Suite G, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 705 Live Oak St, Suite G, Tarpon Springs, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State