Search icon

FIREMAN TERMITE AND PEST CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LOGAN CHARLES President 1308 W GARDEN STREET, PENSACOLA, FL, 32502
LOGAN CHARLES LYNN Agent 412 DRACENA WAY, GULF BREEZE, FL, 32561

Events

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 - -

Documents

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