Search icon

JOE ED MANKIN TERMITE AND PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: JOE ED MANKIN TERMITE AND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE ED MANKIN TERMITE AND 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: 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: 16 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: P15000093386
FEI/EIN Number APPLIED FOR

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

Address: 811 E. Belmont St., Pensacola, FL, 32501, US
Mail Address: 4208 TRAVIS CIR, MILTON, FL, 32571, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MANKIN JOE President 4208 Travis Circle, Milton, FL, 32571
MANKIN JOE Treasurer 4208 Travis Circle, Milton, FL, 32571
MANKIN JOE Secretary 4208 Travis Circle, Milton, FL, 32571
MANKIN JOE Director 4208 Travis Circle, Milton, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 811 E. Belmont St., Pensacola, FL 32501 -
REGISTERED AGENT NAME CHANGED 2023-03-18 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2023-03-18 811 E. Belmont St., Pensacola, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-11-27
REINSTATEMENT 2018-12-13
REINSTATEMENT 2017-01-31
Domestic Profit 2015-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State