Entity Name: | FALCON TERMITE & PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FALCON TERMITE & 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: | 07 Sep 1978 (47 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 585749 |
FEI/EIN Number |
591851362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2595 N NARCOOSSEE RD, ST CLOUD, FL, 34771, US |
Mail Address: | 2595 N NARCOOSSEE RD, ST CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FALCON TERMITE PEST CONTROL | 2009 | 593476298 | 2010-07-02 | FALCON TERMITE PEST CONTROL | 12 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593476298 |
Plan administrator’s name | FALCON TERMITE PEST CONTROL |
Plan administrator’s address | 4062 S GOLDENROD RD, ORLANDO, FL, 32822 |
Administrator’s telephone number | 4072818815 |
Signature of
Role | Plan administrator |
Date | 2010-07-02 |
Name of individual signing | FALCON TERMITE PEST CONTROL |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 561710 |
Sponsor’s telephone number | 4072818815 |
Plan sponsor’s address | 4062 S GOLDENROD RD, ORLANDO, FL, 32822 |
Plan administrator’s name and address
Administrator’s EIN | 593476298 |
Plan administrator’s name | FALCON TERMITE PEST CONTROL |
Plan administrator’s address | 4062 S GOLDENROD RD, ORLANDO, FL, 32822 |
Administrator’s telephone number | 4072818815 |
Signature of
Role | Plan administrator |
Date | 2010-07-28 |
Name of individual signing | FALCON TERMITE PEST CONTROL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WITHERINGTON JEAN O | Agent | 2595 N NARCOOSSEE RD, ST CLOUD, FL, 34771 |
WITHERINGTON, JEAN O | Treasurer | 2595 NARCOOSSEE RD., ST. CLOUD, FL, 34771 |
WITHERINGTON, JEAN O | President | 2595 NARCOOSSEE RD., ST. CLOUD, FL, 34771 |
WITHERINGTON, JEAN O | Secretary | 2595 NARCOOSSEE RD., ST. CLOUD, FL, 34771 |
WITHERINGTON, PAUL | Vice President | 3227 LAKE MARGARET DR, ORLANDO, FL |
WITHERINGTON, BLAIR | Vice President | 129 DEVALLE STREET, MELBOURNE BEACH, FL, 32951 |
WITHERINGTON, JOHN | Vice President | 511 JENNIFER LN, WINDERMERE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-24 | 2595 N NARCOOSSEE RD, ST CLOUD, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 1998-03-24 | 2595 N NARCOOSSEE RD, ST CLOUD, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 1998-03-24 | WITHERINGTON, JEAN O | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-24 | 2595 N NARCOOSSEE RD, ST CLOUD, FL 34771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State