Search icon

BIO PEST ELIMINATION INC - Florida Company Profile

Company Details

Entity Name: BIO PEST ELIMINATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO PEST ELIMINATION 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: 21 Sep 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V65858
FEI/EIN Number 650196397

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

Address: % GLEN S. CARPENTER, 261 SW 11 CT, POMPANO BEACH, FL, 33060
Mail Address: %GLEN CARPENTER, P O BOX 6301, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER, MARILYN L. President 261 SW 11 CT, POMPANO BEACH, FL
CARPENTER, MARILYN L. Vice President 261 SW 11 CT, POMPANO BEACH, FL
CARPENTER, MARILYN L. Director 261 SW 11 CT, POMPANO BEACH, FL
CARPENTER MARILYN L Agent 261 SW 11 CT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-02-17 CARPENTER, MARILYN L -
CHANGE OF MAILING ADDRESS 1997-09-17 % GLEN S. CARPENTER, 261 SW 11 CT, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-09-17
ANNUAL REPORT 1996-08-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State