Search icon

FLORIDA PESTMASTERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PESTMASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PESTMASTERS, 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 19 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Jul 2004 (21 years ago)
Document Number: P94000002592
FEI/EIN Number 593222935

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

Address: 2822 FORSYLTH RD, SUITE 101, WINTER PARK, FL, 32792, US
Mail Address: 2822 FORSYLTH RD, SUITE 101, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOLPH SAMUEL T President 1449 CHIPPEWA LN, GENEVA, FL, 32732
SAMUEL T. RANDOLPH JR Agent 1449 CHIPPEWA LN, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2004-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-02 2822 FORSYLTH RD, SUITE 101, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2004-06-02 2822 FORSYLTH RD, SUITE 101, WINTER PARK, FL 32792 -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 1449 CHIPPEWA LN, GENEVA, FL 32732 -
REGISTERED AGENT NAME CHANGED 1996-05-01 SAMUEL T. RANDOLPH, JR -

Documents

Name Date
CORAPVDWN 2004-07-19
ANNUAL REPORT 2004-06-02
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State