Search icon

SOUTH FLORIDA PEST CONTROL, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA 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: 06 May 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V33786
FEI/EIN Number 650327707

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

Address: P.O. BOX 4525, WEST HOLLYWOOD, FL, 33083-4525
Mail Address: P.O. BOX 4525, WEST HOLLYWOOD, FL, 33083-4525
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSELMAN JEFF Vice President 315 VAN BURREN ST., APT 103, HOLLYWOOD, FL
RUDNICK RICK Agent 1328 WILEY ST., APT. 111, HOLLYWOOD, FL, 33019
RUDNICK, RICHARD M. President 12425 KEYSTONE ISLAND DR, NORTH MIAMI, FL
RUDNICK, RICHARD M. Chairman 12425 KEYSTONE ISLAND DR, NORTH MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-14 1328 WILEY ST., APT. 111, HOLLYWOOD, FL 33019 -
REINSTATEMENT 1993-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State