Entity Name: | ALLIANCE PEST MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIANCE PEST MANAGEMENT, 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: | 18 Sep 1991 (34 years ago) |
Document Number: | S81082 |
FEI/EIN Number |
593083277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14848 OLD US HWY 441, TAVARES, FL, 32778, US |
Mail Address: | P.O. BOX 609, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS ROBERT G | President | 19 W MAIN ST, MOUNT DORA, FL, 32757 |
Fritzinger James L | Asst | 9521 E Beech Circle, Inverness, FL, 34450 |
Hemstrought James W | Asst | 134 E Lemon St, Lady Lake, FL, 32159 |
DAVIS ROBERT G | Agent | 19 W Main St, Mount Dora, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 14848 OLD US HWY 441, TAVARES, FL 32778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 19 W Main St, Mount Dora, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | DAVIS, ROBERT GENE | - |
CHANGE OF MAILING ADDRESS | 1993-04-26 | 14848 OLD US HWY 441, TAVARES, FL 32778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State