Search icon

CERTIFIED PEST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED PEST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED PEST SERVICES, 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: 12 Dec 1994 (30 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P94000090024
FEI/EIN Number 593283011

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

Address: 2318 BRONCO DR, SAINT CLOUD, FL, 34771, US
Mail Address: P.O. BOX 700365, SAINT CLOUD, FL, 34770-0365, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMAIL GINA M President 2318 BRONCO DR, SAINT CLOUD, FL, 34771
SMAIL GINA M Agent 2318 BRONCO DR, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-07 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 SMAIL, GINA M -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 2318 BRONCO DR, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 2318 BRONCO DR, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2004-04-13 2318 BRONCO DR, SAINT CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State