Search icon

COMBAT PEST CONTROL, INC. - Florida Company Profile

Company Details

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

COMBAT PEST CONTROL, 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: 13 Mar 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000020268
FEI/EIN Number 650562057

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

Address: 2255 SW 70 AVE, BLDG #3, DAVIE, FL, 33317
Mail Address: 2255 SW 70 AVE, BLDG #3, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINIZOTTI JANICE Director 2919 MYRTLE OAK CIR, DAVIE, FL, 33328
PINIZOTTI JANICE President 2919 MYRTLE OAK CIR, DAVIE, FL, 33328
BOGGS BRIAN K Agent 4946 N.W. 50TH STREET, COCANUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 2255 SW 70 AVE, BLDG #3, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 1999-04-28 2255 SW 70 AVE, BLDG #3, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 4946 N.W. 50TH STREET, COCANUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-08-08
DOCUMENTS PRIOR TO 1997 1995-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State