Search icon

ABSOLUTE TERMITE AND PEST CONTROL CO., INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE TERMITE AND PEST CONTROL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE TERMITE AND PEST CONTROL CO., 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: 25 Jul 1975 (50 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 481209
FEI/EIN Number 591613044

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

Address: 4904 MILE STRETCH DR, HOLIDAY, FL, 34690, US
Mail Address: 4904 MILE STRETCH DR, HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZASIMOVITCH ROBERT W Agent 5153 GREENWOOD ST, NEW PORT RICHEY, FL, 34653
ZASIMOVITCH, ROBERT President 5153 GREENWOOD STREET, NEW PORT RICHEY, FL, 34653
OBIE, MICHAEL R. Director 13120 4TH STREET E, MADERIA BEACH, FL
OBIE, MICHAEL R. Treasurer 13120 4TH STREET E, MADERIA BEACH, FL
OBIE, MICHAEL R. Secretary 13120 4TH STREET E, MADERIA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 4904 MILE STRETCH DR, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 1999-05-06 4904 MILE STRETCH DR, HOLIDAY, FL 34690 -
REGISTERED AGENT NAME CHANGED 1995-07-18 ZASIMOVITCH, ROBERT W -
REGISTERED AGENT ADDRESS CHANGED 1995-07-18 5153 GREENWOOD ST, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State