Entity Name: | LEA'S PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEA'S 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: | 15 Nov 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2016 (9 years ago) |
Document Number: | S94408 |
FEI/EIN Number |
593098420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 REED CANAL RD, SOUTH DAYTONA, FL, 32119, US |
Mail Address: | 810 REED CANAL RD, SOUTH DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEA WILLIAM E | Treasurer | 810 REED CANAL RD, SOUTH DAYTONA, FL, 32119 |
LEA WILLIAM E | Agent | 810 REED CANAL RD, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | LEA, WILLIAM E | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 810 REED CANAL RD, SOUTH DAYTONA, FL 32119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 810 REED CANAL RD, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 810 REED CANAL RD, SOUTH DAYTONA, FL 32119 | - |
NAME CHANGE AMENDMENT | 2004-08-12 | LEA'S PEST CONTROL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-03-30 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State