Search icon

DEAD AIM PEST CONTROL, INC. - Florida Company Profile

Company Details

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

DEAD AIM 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: 26 Jun 1992 (33 years ago)
Document Number: V46239
FEI/EIN Number 650342821

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

Address: 3304 SW 14TH ST, FT LAUDERDALE, FL, 33312-3656, US
Mail Address: 3304 SW 14TH ST, FT LAUDERDALE, FL, 33312-3656, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILITELLO ANTHONY J Director 3304 SW 14TH ST, FT LAUDERDALE, FL, 333123656
MILITELLO MARCIA A President 3304 S.W. 14TH ST, FT. LAUDERDALE, FL, 333123656
BEAMER, WILLIAM D. Agent 200 SOUTH EAST 6TH STREET, FT LAUDERDALE, FL, 333013427

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 200 SOUTH EAST 6TH STREET, 605, FT LAUDERDALE, FL 33301-3427 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-17 3304 SW 14TH ST, FT LAUDERDALE, FL 33312-3656 -
CHANGE OF MAILING ADDRESS 1993-04-08 3304 SW 14TH ST, FT LAUDERDALE, FL 33312-3656 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State