Search icon

BUG EXTERMINATORS COMPANY, INC - Florida Company Profile

Company Details

Entity Name: BUG EXTERMINATORS COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUG EXTERMINATORS COMPANY, 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: 18 Apr 1974 (51 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: 450580
FEI/EIN Number 591557589

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

Address: 402 NORTH 65TH AVENUE, PENSACOLA, FL, 32506, US
Mail Address: P O BOX 3696, PENSACOLA, FL, 32506-3696, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JR, HERMAN DEAN Vice President 402 N 65TH AVE, PENSACOLA, FL
CLARK JR, HERMAN DEAN Director 402 N 65TH AVE, PENSACOLA, FL
CLARK, HERMAN D. Agent 5201 WEST FAIRFIELD DRIVE, PENSACOLA, FL
CLARK,HERMAN DEAN President 5201 FAIRFIELD DR., PENSACOLA, FL
CLARK SUSAN M Director 402 NORTH 65TH AVENUE, PENSACOLA, FL
CLARK SUSAN M Secretary 402 NORTH 65TH AVENUE, PENSACOLA, FL
CLARK SUSAN M Treasurer 402 NORTH 65TH AVENUE, PENSACOLA, FL
CLARK,HERMAN DEAN Director 5201 FAIRFIELD DR., PENSACOLA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-15 402 NORTH 65TH AVENUE, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 1995-03-15 402 NORTH 65TH AVENUE, PENSACOLA, FL 32506 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State