Search icon

SARASOTA PEST CONTROL, INC. - Florida Company Profile

Company Details

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

SARASOTA 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: 06 Jun 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000045135
FEI/EIN Number 650603674

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

Address: 2881 Worth Ave, Englewood, FL, 34224, US
Mail Address: 8152 Drew St, Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mickle Jamie Vice President 2881 Worth Ave, Englewood, FL, 34224
RINALDO KEVIN President 8152 DREW STREET, ENGLEWOOD, FL, 34224
KNAUF MARK Agent 2230 S MCCALL ROAD, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-12 2881 Worth Ave, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2019-12-12 2881 Worth Ave, Englewood, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 2230 S MCCALL ROAD, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2019-12-02 KNAUF, MARK -
AMENDMENT 2019-12-02 - -
NAME CHANGE AMENDMENT 2014-10-20 SARASOTA PEST CONTROL, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-12-12
Amendment 2019-12-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-02
Name Change 2014-10-20
ANNUAL REPORT 2014-02-11
AMENDED ANNUAL REPORT 2013-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State