Search icon

BAM PEST CONTROL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BAM PEST CONTROL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAM PEST CONTROL SERVICES, 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 2013 (12 years ago)
Document Number: P13000081820
FEI/EIN Number 46-3804207

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

Address: 4215 14th St NE, NAPLES, FL, 34120, US
Mail Address: 4215 14th St NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Millman Brian A President 4215 14th St NE, Naples, FL, 34120
Millman Suzanne Vice President 4215 14th St NE, NAPLES, FL, 34120
MILLMAN BRIAN A Agent 4215 14th St NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-04 - -
CHANGE OF MAILING ADDRESS 2020-03-17 4215 14th St NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 4215 14th St NE, Naples, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 4215 14th St NE, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State