Entity Name: | FIREMAN TERMITE AND PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIREMAN TERMITE AND 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: | 01 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (14 years ago) |
Document Number: | V33393 |
FEI/EIN Number |
593154934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1308 W GARDEN STREET, PENSACOLA, FL, 32502, US |
Mail Address: | P.O. BOX 452, GULF BREEZE, FL, 32562, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOGAN CHARLES | President | 1308 W GARDEN STREET, PENSACOLA, FL, 32502 |
LOGAN CHARLES LYNN | Agent | 412 DRACENA WAY, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-12-15 | 412 DRACENA WAY, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-02 | LOGAN, CHARLES LYNN | - |
REINSTATEMENT | 2010-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-01 | 1308 W GARDEN STREET, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2010-10-01 | 1308 W GARDEN STREET, PENSACOLA, FL 32502 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-19 |
AMENDED ANNUAL REPORT | 2020-12-15 |
Reg. Agent Change | 2020-12-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State