Search icon

PEST AUTHORITY, INC. - Florida Company Profile

Company Details

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

PEST AUTHORITY, 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 22 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2010 (15 years ago)
Document Number: P96000025050
FEI/EIN Number 593374192

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

Address: 3801 POLUMBO DR, VALRICO, FL, 33596, US
Mail Address: P.O. BOX 393, VALRICO, FL, 33509, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN ANNABELLE M President 3801 POLUMBO DR, VALRICO, FL, 33596
WARREN FALLON F Vice President 3801 POLUMBO DR, VALRICO, FL, 33596
WARREN ANNABRILLE Agent 3801 POLUMBO DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 3801 POLUMBO DR, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 3801 POLUMBO DRIVE, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2008-05-09 WARREN, ANNABRILLE -
CHANGE OF MAILING ADDRESS 2007-05-19 3801 POLUMBO DR, VALRICO, FL 33596 -

Documents

Name Date
Voluntary Dissolution 2010-03-22
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-05-19
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State