Entity Name: | BUG-A-BOO PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUG-A-BOO 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: | 23 Apr 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jan 2018 (7 years ago) |
Document Number: | S47172 |
FEI/EIN Number |
650254398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 NE 18 ST, POMPANO BEACH, FL, 33062, US |
Mail Address: | 2600 NE 18 ST, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKS KENNETH A | President | 2600 NE 18 ST, POMPANO BEACH, FL, 33062 |
DICKS KENNETH A | Director | 2600 NE 18 ST, POMPANO BEACH, FL, 33062 |
dicks kenneth a | Agent | 2600 N.E. 18 STREET, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-06 | 2600 NE 18 ST, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2011-03-06 | 2600 NE 18 ST, POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-09 |
Amendment | 2018-01-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State