Entity Name: | B & C PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & C 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: | 15 Mar 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2020 (5 years ago) |
Document Number: | P93000020538 |
FEI/EIN Number |
593171415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1654 STARGAZER TERR., SANFORD, FL, 32771, US |
Mail Address: | 1654 STARGAZER TERR., SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REESE GARRY M | President | 1140 WOODCHUCK CT, ORANGE CITY, FL, 32763 |
JUSTICE-REESE JEANINE | Vice President | 1140 WOODCHUCK CT, ORANGE CITY, FL, 32763 |
WHIGHAM FRANK C | Agent | 300 INTERNATIONAL PKWY, SUITE 100, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-08-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-14 | 300 INTERNATIONAL PKWY, SUITE 100, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-26 | 1654 STARGAZER TERR., SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2005-01-26 | 1654 STARGAZER TERR., SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2003-06-06 | WHIGHAM, FRANK C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
Amendment | 2020-08-14 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State