Entity Name: | PEGGY'S PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEGGY'S 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: | 10 Mar 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P93000018326 |
FEI/EIN Number |
650392738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1821 SOUTHWOOD ST., SARASOTA, FL, 34231 |
Mail Address: | 1821 SOUTHWOOD ST., SARASOTA, FL, 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMKINS MARGARET M | Director | 1821 SOUTHWOOD ST., SARASOTA, FL, 34231 |
SIMKINS MARGARET M | President | 1821 SOUTHWOOD ST., SARASOTA, FL, 34231 |
SIMKINS RAYMOND P | Vice President | 1821 SOUTHWOOD ST, SARASOTA, FL, 34231 |
WHITELEY AGNES | Secretary | 5610 NEW YORK AVE, SARASOTA, FL, 34231 |
WHITELEY AGNES | Treasurer | 5610 NEW YORK AVE, SARASOTA, FL, 34231 |
SIMKINS MARGARET M | Agent | 1821 SOUTHWOOD ST., SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State