Entity Name: | TRI-STAR TERMITE & PEST CONTROL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-STAR TERMITE & 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: | 20 Jun 1996 (29 years ago) |
Document Number: | P96000052965 |
FEI/EIN Number |
650680505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17412 ALLENTOWN RD., FORT MYERS, FL, 33967 |
Mail Address: | P O BOX 1153, ESTERO, FL, 33929 |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEEHAN FRANCINE M | Vice President | 17412 ALLENTOWN RD, FT MYERS, FL, 33967 |
SHEEHAN STEVEN | President | 17412 ALLENTOWN RD, FT MYERS, FL, 33967 |
Sheehan Edward | Secretary | 17412 ALLENTOWN RD., FORT MYERS, FL, 33967 |
SHEEHAN STEVEN | Agent | 17412 ALLENTOWN RD, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-17 | 17412 ALLENTOWN RD., FORT MYERS, FL 33967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-17 | 17412 ALLENTOWN RD., FORT MYERS, FL 33967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-17 | 17412 ALLENTOWN RD, FORT MYERS, FL 33967 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-16 | SHEEHAN, STEVEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-31 |
AMENDED ANNUAL REPORT | 2018-09-27 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State