Search icon

PEST 411 INC - Florida Company Profile

Company Details

Entity Name: PEST 411 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEST 411 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2014 (11 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P14000016038
FEI/EIN Number 46-4879449

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

Address: 320 HATFIELD RD, WINTER HAVEN, FL, 33880, US
Mail Address: 320 HATFIELD RD, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS JOSEPH M Vice President 320 HATFIELD RD, WINTER HAVEN, FL, 33880
DOMINQUEZ LOIDA President 320 HATFIELD RD, WINTER HAVEN, FL, 33880
Watkins Joe M Agent 320 HATFIELD RD, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134286 FLORIDA GROW GREEN ACTIVE 2018-12-20 2028-12-31 - 320 HATFIELD RD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-01-08 - -
REGISTERED AGENT NAME CHANGED 2018-01-08 Watkins, Joe M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000067181 TERMINATED 1000000943501 POLK 2023-02-08 2033-02-15 $ 1,038.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000120851 TERMINATED 1000000880346 POLK 2021-03-12 2031-03-17 $ 778.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-01-08
Amendment 2016-05-02
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-09
Domestic Profit 2014-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State