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 |
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 |
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. | - |
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