Search icon

SENTRY TERMITE AND PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: SENTRY TERMITE AND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENTRY TERMITE AND 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: 22 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: P96000070446
FEI/EIN Number 593402253

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

Address: 431 ATLANTIC AVE, INTERLACHEN, FL, 32148
Mail Address: PO BOX 1701, INTERLACHEN, FL, 32148
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMPHILL ADAM D President 212 CUMBERLAND LANE, INTERCHEN, FL, 32148
HEMPHILL ADAM D Agent 431 ATLANTIC AVE, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-09 HEMPHILL, ADAM D -
AMENDMENT 2023-11-09 - -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 431 ATLANTIC AVE, INTERLACHEN, FL 32148 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 431 ATLANTIC AVE, INTERLACHEN, FL 32148 -
CHANGE OF MAILING ADDRESS 2004-03-15 431 ATLANTIC AVE, INTERLACHEN, FL 32148 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
Amendment 2023-11-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State