Search icon

SUPERIOR PEST CONTROL SERVICES, INC. - Florida Company Profile

Company Details

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

SUPERIOR PEST CONTROL 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: 09 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000010992
FEI/EIN Number 593294348

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

Address: 1916 71ST AVE N, ST. PETERSBURG, FL, 33702
Mail Address: 1916 71ST AVE N, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS RALPH L President 1916 - 71 AVE. NORTH, ST PETERSBURG, FL, 33702
ROGERS RALPH L Agent 1916 - 71ST AVENUE NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-01-18 ROGERS, RALPH L -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 1916 71ST AVE N, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2005-04-21 1916 71ST AVE N, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-05-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State