Entity Name: | JIMMY'S BUG OUT PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIMMY'S BUG OUT 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: | 05 Nov 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2013 (12 years ago) |
Document Number: | P97000095750 |
FEI/EIN Number |
593475853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5761 GREEN BLVD., NAPLES, FL, 34116 |
Mail Address: | 5761 GREEN BLVD., NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY JAMES M | Director | 5761 GREEN BLVD., NAPLES, FL, 34116 |
MILLER JOEL S | Agent | 750 11th St South, NAPLES, FL, 341026777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 750 11th St South, Suite 101, NAPLES, FL 34102-6777 | - |
REINSTATEMENT | 2013-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State