Search icon

THC PEST CONTROL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: THC PEST CONTROL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THC PEST CONTROL SERVICES, 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: 03 Apr 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: P97000030398
FEI/EIN Number 650749136

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

Address: 536 NW 50 AVE, DELRAY BEACH, FL, 33445, US
Mail Address: PO Box 7313, DELRAY BEACH, FL, 33482, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yee Milton C President 536 NW 50 AVE, DELRAY BEACH, FL, 334452122
Yee Milton C Agent 536 NW 50 AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-22 536 NW 50 AVE, DELRAY BEACH, FL 33445 -
AMENDMENT AND NAME CHANGE 2016-03-21 THC PEST CONTROL SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 536 NW 50 AVE, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 536 NW 50 AVE, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2015-02-25 Yee, Milton C -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-28
Amendment and Name Change 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State