Search icon

GULF PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: GULF PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF 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: 01 Jul 1979 (46 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 628714
FEI/EIN Number 591924840

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

Address: 13171 NW LEJUENE, OPA LOCKA, FL, 33054, US
Mail Address: 7450 SW 38TH, MIAMI, FL, 33155, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARDIET, ANA B. President 7450 S.W. 38TH STREET, MIAMI, FL
CHARDIET, ANA B. Secretary 7450 S.W. 38TH STREET, MIAMI, FL
CHARDIET, ANA B. Treasurer 7450 S.W. 38TH STREET, MIAMI, FL
CHARDIET, ANA B. Agent 7450 S.W. 38TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-29 13171 NW LEJUENE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1995-05-01 13171 NW LEJUENE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 1991-07-09 CHARDIET, ANA B. -
REINSTATEMENT 1984-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 1984-11-29 7450 S.W. 38TH STREET, MIAMI, FL 33155 -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State