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 |
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 | - |
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 | - | - |
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 |
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