Search icon

ACE PEST CONTROL OF TREASURE COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

Name Date
ANNUAL REPORT 1995-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State