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 |
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 |
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 | - |
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