Search icon

MAYHEW PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: MAYHEW PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYHEW 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: 20 Apr 1970 (55 years ago)
Document Number: 362911
FEI/EIN Number 591292546

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

Address: 424 S.E. OSCEOLA AVE., OCALA, FL, 34471, US
Mail Address: 424 S.E. OSCEOLA AVE., OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYHEW LAWRENCE C Director 424 S.E. OSCEOLA AVE., OCALA, FL, 34471
ADAMS TERRI Secretary 424 S.E. OSCEOLA AVE., OCALA, FL, 34471
ADAMS TERRI Treasurer 424 S.E. OSCEOLA AVE., OCALA, FL, 34471
ADAMS TERRI Director 424 S.E. OSCEOLA AVE., OCALA, FL, 34471
MAYHEW, LARRY A Agent 2910 SE 28TH RD, OCALA, FL, 34471
MAYHEW LAWRENCE C President 424 S.E. OSCEOLA AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 424 S.E. OSCEOLA AVE., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1994-04-29 424 S.E. OSCEOLA AVE., OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-13 2910 SE 28TH RD, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State