Search icon

IMMEDIATE PEST SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: IMMEDIATE PEST SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMEDIATE PEST SERVICE, 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: 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: 04 Nov 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2000 (25 years ago)
Document Number: P94000082030
FEI/EIN Number 650538773

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

Address: 1326 NW 2 CIRCLE, BOCA RATON, FL, 33432
Mail Address: 1326 NW 2 CIRCLE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owens Stacey S President 1326 NW 2 CIRCLE, BOCA RATON, FL, 33432
Mauro Sara-Ann O Vice President 8391 Red Wagon Lane, BOCA RATON, FL, 33431
OWENS Stacey S Agent 1326 NW 2 CIRCLE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 OWENS, Stacey S -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 1326 NW 2 CIRCLE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2003-04-07 1326 NW 2 CIRCLE, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 1326 NW 2 CIRCLE, BOCA RATON, FL 33432 -
REINSTATEMENT 2000-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-07-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State