Search icon

AMERICAN BED BUG REMEDIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BED BUG REMEDIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BED BUG REMEDIATION, 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: 21 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000045217
FEI/EIN Number 46-5604629

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

Address: 5356 NW 9TH LANE, GAINESVILLE, FL, 32605
Mail Address: 5356 NW 9TH LANE, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIDDON DANIEL President 5356 NW 9TH LANE, GAINESVILLE, FL, 32605
WHIDDON DANIEL Director 5356 NW 9TH LANE, GAINESVILLE, FL, 32605
WHIDDON DANIEL L Agent 5356 NW 9TH LANE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087087 THE BED BUG GURU EXPIRED 2015-08-24 2020-12-31 - 5356 NW 9TH LANE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20
Domestic Profit 2014-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State