Search icon

KP PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: KP PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KP PEST CONTROL 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: 12 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000067851
FEI/EIN Number 47-4793354

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

Address: 3605 NW 85TH AVENUE, CORAL SPRINGS, FL, 33065, US
Mail Address: 3605 NW 85TH AVENUE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK KEITH President 3605 NW 85TH AVENUE, CORAL SPRINGS, FL, 33065
PATRICK KEITH Agent 3605 NW 85TH AVENUE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000254195 ACTIVE 1000000923767 BROWARD 2022-05-18 2032-05-25 $ 757.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
Domestic Profit 2015-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State