Entity Name: | ACE PEST CONTROL OF TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE PEST CONTROL OF TREASURE COAST, 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: | 12 Jul 1993 (32 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P93000048730 |
FEI/EIN Number |
650427016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5420 ORANGE AVENUE, FT PIERCE, FL, 34948 |
Mail Address: | 5420 ORANGE AVENUE, FT PIERCE, FL, 34948 |
ZIP code: | 34948 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUELS DAVID | President | 355 S. OCEAN DR. AVALON BCH, FT PIERCE, FL |
SAMUELS DAVID | Secretary | 355 S. OCEAN DR. AVALON BCH, FT PIERCE, FL |
SAMUELS DAVID | Director | 355 S. OCEAN DR. AVALON BCH, FT PIERCE, FL |
STOVER JEANNE | Vice President | 4213 ELBA PLACE, VALRICO, FL |
STOVER JEANNE | Director | 4213 ELBA PLACE, VALRICO, FL |
PERRONE TOM | Treasurer | 5420 ORANGE AVE, FT PIERCE, FL |
PERRONE TOM | Director | 5420 ORANGE AVE, FT PIERCE, FL |
EDDY ROBERT K | Agent | 777 S. HARBOUR ISLAND BLVD, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-06-17 | EDDY, ROBERT K | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-06-17 | 777 S. HARBOUR ISLAND BLVD, #220, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-07-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State