Entity Name: | SCENIC PEST CONTROL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCENIC PEST CONTROL 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: | 01 Mar 1995 (30 years ago) |
Document Number: | P95000017431 |
FEI/EIN Number |
650572020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2216 COLUMBIA, WESTON, FL, 33326, US |
Mail Address: | 2216 COLUMBIA, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBOLINI JOSEPH | President | 2216 COLUMBIA, WESTON, FL, 33326 |
RIBOLINI JANET | Vice President | 2216 COLUMBIA, WESTON, FL, 33326 |
PASSARIELLO JOHN | Agent | 2953 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 2216 COLUMBIA, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 2216 COLUMBIA, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | PASSARIELLO, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 2953 W. CYPRESS CREEK ROAD, #101, FT. LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State