Entity Name: | A.P. PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.P. 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: | 24 Apr 1996 (29 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Jul 2016 (9 years ago) |
Document Number: | P96000036874 |
FEI/EIN Number |
650676896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21566 Coronado Ave, BOCA RATON, FL, 33433, US |
Mail Address: | 21566 Coronado Ave, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELUCCI MARIO L | President | 21566 Coronado Ave, BOCA RATON, FL, 33433 |
ANGELUCCI MARIO L | Agent | 21566 Coronado Ave, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 21566 Coronado Ave, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 21566 Coronado Ave, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-09 | 21566 Coronado Ave, BOCA RATON, FL 33433 | - |
AMENDMENT AND NAME CHANGE | 2016-07-15 | A.P. PEST CONTROL, INC. | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-09 |
Off/Dir Resignation | 2018-08-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State