Search icon

SCENIC PEST CONTROL SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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