Search icon

FIREMAN TERMITE AND PEST CONTROL OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIREMAN TERMITE AND PEST CONTROL OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIREMAN TERMITE AND PEST CONTROL OF NORTHWEST FLORIDA, 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: 19 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: P93000013231
FEI/EIN Number 593168341

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

Address: 1308 W GARDEN ST, SUITE A, PENSACOLA, FL, 32502
Mail Address: PO BOX 452, GULF BREEZE, FL, 32562
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON GAIL Director 115 W STRONG ST, PENSACOLA, FL, 32501
THOMPSON GAIL Agent 1308 W GARDEN ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-01 1308 W GARDEN ST, SUITE A, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2010-10-01 1308 W GARDEN ST, SUITE A, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-01 1308 W GARDEN ST, SUITE A, PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-05-23 THOMPSON, GAIL -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State