Search icon

GENERAL PEST CONTROL, INC. - Florida Company Profile

Company Details

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

GENERAL 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: 17 May 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S53479
FEI/EIN Number 650268279

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

Address: 1439 SE 10th Ave, FT LAUDERDALE, FL, 33316, US
Mail Address: 1439 SE 10th Ave, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIMERSKIRCH JAMES E Agent 1439 SE 10th Ave, FORT LAUDERDALE, FL, 33316
Weimerskirch James E Director 1439 SE 10th Ave, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 1439 SE 10th Ave, #2, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2014-01-17 1439 SE 10th Ave, #2, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 1439 SE 10th Ave, #2, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2011-01-07 WEIMERSKIRCH, JAMES E -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State