Search icon

QUICK KILL TERMITE & PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: QUICK KILL TERMITE & PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK KILL TERMITE & 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: 08 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: P98000060247
FEI/EIN Number 593521866

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

Address: 24499 cheryl lane, eustis, FL, 32736, US
Mail Address: 24499 cheryl lane, eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUAILS RONALD President 24499 cheryl lane, eustis, FL, 32736
QUAILS RONALD Treasurer 24499 cheryl lane, eustis, FL, 32736
QUAILS RONALD Director 24499 cheryl lane, eustis, FL, 32736
QUAILS RONALD DPRESIDE Agent 24499 cheryl lane, eustis, FL, 32736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-11 QUAILS, RONALD DEAN, PRESIDENT -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 24499 cheryl lane, eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2018-04-30 24499 cheryl lane, eustis, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 24499 cheryl lane, eustis, FL 32736 -
PENDING REINSTATEMENT 2012-03-01 - -
REINSTATEMENT 2012-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State