Search icon

CREEPY CRITTERS PEST CONTROL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: CREEPY CRITTERS PEST CONTROL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CREEPY CRITTERS PEST CONTROL SERVICES CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Nov 2012 (12 years ago)
Document Number: P12000096505
FEI/EIN Number 90-0909953

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

Address: 11530 Griffin Blvd., BISCAYNE PARK, FL 33161
Mail Address: PO BOX 612613, NORTH MIAMI, FL 33261
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMARIA, DAN Agent 11530 Griffin Blvd., BISCAYNE PARK, FL 33161
SAMARIA, DAN PRESIDENT 11530 Griffin Blvd., BISCAYNE PARK, FL 33161
SAMARIA, DAN SEC. 11530 Griffin Blvd., BISCAYNE PARK, FL 33161
SAMARIA, DAN Treasurer 11530 Griffin Blvd., BISCAYNE PARK, FL 33161
SAMARIA, DAN DIR. 11530 Griffin Blvd., BISCAYNE PARK, FL 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 11530 Griffin Blvd., BISCAYNE PARK, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 11530 Griffin Blvd., BISCAYNE PARK, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-02-24 11530 Griffin Blvd., BISCAYNE PARK, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State