Entity Name: | PE VENTURES PEST ELIMINATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PE VENTURES PEST ELIMINATION 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: | 20 Mar 2013 (12 years ago) |
Document Number: | P13000025960 |
FEI/EIN Number |
46-2350804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 334 SW Dyer Dr, Stuart, FL, 34994, US |
Mail Address: | 334 SW Dyer Dr, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELLEGRINE NORMAN J | President | 334 SW Dyer Dr, Stuart, FL, 34994 |
Pellegrine Jeannine | Treasurer | 334 SW Dyer Dr, Stuart, FL, 34994 |
PELLEGRINE NORMAN J | Agent | 334 SW Dyer Dr, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-04 | 334 SW Dyer Dr, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2015-02-04 | 334 SW Dyer Dr, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 334 SW Dyer Dr, Stuart, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State