Entity Name: | "GOOD RIDDANCE" PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
"GOOD RIDDANCE" 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: | 07 May 1998 (27 years ago) |
Document Number: | P98000042252 |
FEI/EIN Number |
593511008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 FERN COURT, PALM COAST, FL, 32137, US |
Mail Address: | 7 FERN COURT, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR ROBERT S | President | 7 Cameo Court, PALM COAST, FL, 32137 |
TAYLOR ROBERT S | Agent | 7 Cameo Court, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7 Cameo Court, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | TAYLOR, ROBERT S | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-22 | 7 FERN COURT, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2007-01-14 | 7 FERN COURT, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State