Entity Name: | PEST CONTROL PRO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PEST CONTROL PRO INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 18 Nov 2015 (9 years ago) |
Document Number: | P15000094125 |
FEI/EIN Number |
47-5654204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 Murcia Drive, Apt 307, JUPITER, FL 33458 |
Mail Address: | 225 Murcia Drive, Apt 307, JUPITER, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR, GERALD | Agent | 225 Murcia Drive, Apt 307, JUPITER, FL 33458 |
AGUILAR, GERALD | President | 225 Murcia Drive, Apt 307 JUPITER, FL 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000125606 | ATTIC INSULATION PRO | EXPIRED | 2018-11-27 | 2023-12-31 | - | 315 DALY DR, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 225 Murcia Drive, Apt 307, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 225 Murcia Drive, Apt 307, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 225 Murcia Drive, Apt 307, JUPITER, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-01 |
Reg. Agent Change | 2015-12-17 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State