Search icon

JEHOVA'S PEST CONTROL CORP - Florida Company Profile

Company Details

Entity Name: JEHOVA'S PEST CONTROL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEHOVA'S PEST CONTROL CORP 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 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000044228
FEI/EIN Number 81-2710754

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

Mail Address: 26725 DAYFLOWER BLVD, WESLEY CHAPEL, FL, 33544, US
Address: 16711 U.S. HWY. 41, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MEDEROS OSVALDO Director 16711 U.S. HWY. 41, SPRING HILL, FL, 34610
RODRIGUEZ MEDEROS OSVALDO President 16711 U.S. HWY. 41, SPRING HILL, FL, 34610
RODRIGUEZ MEDEROS OSVALDO Agent 16711 U.S. HWY. 41, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-17 16711 U.S. HWY. 41, SPRING HILL, FL 34610 -
REINSTATEMENT 2020-07-14 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 RODRIGUEZ MEDEROS, OSVALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-07-14
Domestic Profit 2016-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State