Search icon

"GOOD RIDDANCE" PEST CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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