Search icon

DEFOOR PEST CONTROL, INC. - Florida Company Profile

Company Details

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

DEFOOR 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: 15 Feb 1961 (64 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 244736
FEI/EIN Number 590942709

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

Address: CHARLES A DEFOOR, 5504 EDGEWATER DR, ORLANDO FLA, 32810
Mail Address: CHARLES A DEFOOR, 5504 EDGEWATER DR, ORLANDO FLA, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFOOR,CHARLES A President 1320 HENRY BALCH DR., ORLANDO, FL
DEFOOR,JOAN M Director 1320 HENRY BALCH DR., ORLANDO, FL
DEFOOR,CHARLES A Director 1320 HENRY BALCH DR., ORLANDO, FL
DEFOOR,CHARLES A Agent 1320 HENRY BALCH, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1980-01-10 DEFOOR PEST CONTROL, INC. -
NAME CHANGE AMENDMENT 1964-08-24 "A" LAWN SPRAYING SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State