Search icon

EARTHWISE PEST PREVENTION INC. - Florida Company Profile

Company Details

Entity Name: EARTHWISE PEST PREVENTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARTHWISE PEST PREVENTION 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: 14 Dec 1998 (26 years ago)
Document Number: P98000103916
FEI/EIN Number NOT APPLICABLE

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

Address: 2357-3 SOUTH TAMIAMI TR, VENICE, FL, 34293
Mail Address: 2357-3 SOUTH TAMIAMI TR, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUINNESS JAMES P President 2357-3 SOUTH TAMIAMI TR, VENICE, FL, 34293
McGUINNESS MICHAEL P Vice President 1625 MANOR ROAD, ENGLEWOOD, FL, 34223
McGUINNESS DARBY R Secretary 1625 MANOR ROAD, ENGLEWOOD, FL, 34223
MCGUINNESS JAMES PIII Agent 2357-3 SOUTH TAMIAMI TR, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-08 MCGUINNESS, JAMES P, III -
CHANGE OF PRINCIPAL ADDRESS 2006-07-25 2357-3 SOUTH TAMIAMI TR, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2006-07-25 2357-3 SOUTH TAMIAMI TR, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 2357-3 SOUTH TAMIAMI TR, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State