Search icon

WAYNES ORGANIC PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: WAYNES ORGANIC PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNES ORGANIC 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: 09 Jan 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000003896
FEI/EIN Number 650640848

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

Address: 12281 NW 30TH STREET, SUNRISE, FL, 33323, US
Mail Address: 12281 NW 30TH STREET, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENHILL WAYNE President 12281 NW 30TH STREET, SUNRISE, FL
GREENHILL WAYNE Secretary 12281 NW 30TH STREET, SUNRISE, FL
GREENHILL WAYNE Agent 12281 NW 30TH STREET, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 12281 NW 30TH STREET, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2010-03-30 12281 NW 30TH STREET, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State