Entity Name: | ABSOLUTE PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABSOLUTE 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: |
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: | 13 Dec 1995 (29 years ago) |
Document Number: | P95000094454 |
FEI/EIN Number |
650629713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 18 STREET S.E., NAPLES, FL, 34117, US |
Mail Address: | P.O. Box 110185, NAPLES, FL, 34108, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY DAVID M | President | 411 18 STREET S.E., NAPLES, FL, 34117 |
KENNY DAVID M | Director | 411 18 STREET S.E., NAPLES, FL, 34117 |
KENNY DAVID M | Agent | 411 18 STREET S.E., NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-22 | 411 18 STREET S.E., NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-22 | KENNY, DAVID M. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-30 | 411 18 STREET S.E., NAPLES, FL 34117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-30 | 411 18 STREET S.E., NAPLES, FL 34117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State