Search icon

PAZITIVE PEST CONTROL, INC. - Florida Company Profile

Company Details

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

PAZITIVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 1990 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S22014
FEI/EIN Number 650235359

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

Address: 5900 SW 47TH ST, MIAMI, FL, 33155
Mail Address: 5900 SW 47TH ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ ALEX President 5900 SW 47TH ST, MIAMI, FL, 33155
PAZ ALEX Secretary 5900 SW 47TH ST, MIAMI, FL, 33155
PAZ ALEX Treasurer 5900 SW 47TH ST, MIAMI, FL, 33155
PAZ ALEX Director 5900 SW 47TH ST, MIAMI, FL, 33155
DOCKERTY SUZANNE A Agent % J. PATRICK FITZGERALD, P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1998-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-05 5900 SW 47TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1998-03-05 5900 SW 47TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-05 % J. PATRICK FITZGERALD, P.A., 110 MERRICK WAY., STE 3-B, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000022756 LAPSED 0000487489 22027 03561 2004-02-06 2024-03-03 $ 10,265.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-11

Date of last update: 02 May 2025

Sources: Florida Department of State