Search icon

ENGLEWOOD PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGLEWOOD 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: 12 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: P99000064358
FEI/EIN Number 650941853

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

Address: 3725 S Access Rd, ENGLEWOOD, FL, 34224, US
Mail Address: 3725 S Access Rd, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLEWOOD PEST CONTROL, INC. Agent -
MANN PAUL Director 2880 Tenth St, ENGLEWOOD, FL, 34224
Anderson Donna President 9123 Ravel St, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Englewood Pest Control -
NAME CHANGE AMENDMENT 2022-05-04 ENGLEWOOD PEST CONTROL, INC. -
CHANGE OF MAILING ADDRESS 2020-05-28 3725 S Access Rd, Suite D, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 3725 S Access Rd, Suite D, ENGLEWOOD, FL 34224 -
REINSTATEMENT 2020-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 3725 S Access Rd, Suite D, ENGLEWOOD, FL 34224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-28
Name Change 2022-05-04
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-05-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State