Search icon

FLORIDA'S BEST TERMITE AND PEST CONTROL CO. - Florida Company Profile

Company Details

Entity Name: FLORIDA'S BEST TERMITE AND PEST CONTROL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA'S BEST TERMITE AND PEST CONTROL CO. 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: 23 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: P93000066312
FEI/EIN Number 650437529

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

Address: 4301 32nd St W C -8, BRADENTON, FL, 34205, US
Mail Address: 4301 32ND ST W C-8, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDENSTICKER BRUCE President 2403 AMHERST AVE., BRADENTON, FL
SEIDENSTICKER BRUCE Director 2403 AMHERST AVE., BRADENTON, FL
PERRY PEGGY E Secretary 13609 ASPEN AVE, RIVERVIEW, FL, 33579
PERRY PEGGY E Treasurer 13609 ASPEN AVE, RIVERVIEW, FL, 33579
PERRY PEGGY E Director 13609 ASPEN AVE, RIVERVIEW, FL, 33579
PEEBLES LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-29 4301 32nd St W C -8, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2018-05-29 PEEBLES LAW FIRM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 1201 6TH AVE. W., SUITE 505, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4301 32nd St W C -8, BRADENTON, FL 34205 -
REINSTATEMENT 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000801915 TERMINATED 1000000242706 MANATEE 2011-12-02 2021-12-07 $ 1,075.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-13
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State