Entity Name: | BUG HUNTER PEST CONTROL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUG HUNTER PEST CONTROL CORP. 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: | 10 Jan 1977 (48 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 522943 |
FEI/EIN Number |
591722904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 71 STREET # 200, MIAMI BEACH, FL, 33141 |
Mail Address: | 1271 96 ST., BAY HARBOR, FL, 33154 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ HERIBERTO | President | 1271 96 ST., BAY HARBOR, FL, 33154 |
LOPEZ ALEXIS | Secretary | 1271 96 ST., BAY HARBOR, FL, 33154 |
LOPEZ HERIBERTO | Agent | 220 71 ST., STE. 200, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 220 71 STREET # 200, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 220 71 STREET # 200, MIAMI BEACH, FL 33141 | - |
AMENDMENT | 2007-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-21 | 220 71 ST., STE. 200, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 1993-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-05-02 |
Amendment | 2007-12-21 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-03-12 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State