Search icon

ALL SERVICE PEST MGMT., INC. - Florida Company Profile

Company Details

Entity Name: ALL SERVICE PEST MGMT., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SERVICE PEST MGMT., 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: 20 Apr 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Mar 2010 (15 years ago)
Document Number: P95000032040
FEI/EIN Number 65-0580842

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

Address: 2806 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Mail Address: PO BOX 381271, MURDOCK, FL, 33938
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cerniglia Joseph D President 2806 Tamiami Trail, Port Charlotte, FL, 33952
Cerniglia Stephanie A Vice President 2806 Tamiami Trail, Port Charlotte, FL, 33952
Cardish Anne L Secretary 2806 Tamiami Trail, Port Charlotte, FL, 33952
Cerniglia Joseph D Agent 2806 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-25 Cerniglia, Joseph David -
CANCEL ADM DISS/REV 2010-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-27 2806 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State