Search icon

PINE ISLAND PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: PINE ISLAND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PINE ISLAND PEST CONTROL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Mar 1994 (31 years ago)
Date of dissolution: 30 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (2 months ago)
Document Number: P94000018941
FEI/EIN Number 65-0479666

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

Mail Address: P.O. BOX 610, PINELAND, FL 33945
Address: 10480 STRINGFELLOW, SUITE 2, ST. JAMES CITY, FL 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chedester, Andrew J Agent 3730 sw 11th ave, Cape Coral, FL 33914
Chedester, Andrew J President 3730 sw 11th ave, Cape Coral, FL 33914
Chedester, Andrew J Director 3730 sw 11th ave, Cape Coral, FL 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REGISTERED AGENT NAME CHANGED 2024-01-18 Chedester, Andrew J -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 3730 sw 11th ave, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 10480 STRINGFELLOW, SUITE 2, ST. JAMES CITY, FL 33956 -
CHANGE OF MAILING ADDRESS 2009-03-26 10480 STRINGFELLOW, SUITE 2, ST. JAMES CITY, FL 33956 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State