Search icon

J.D. SMITH EXTERMINATORS OF HUDSON, INC. - Florida Company Profile

Company Details

Entity Name: J.D. SMITH EXTERMINATORS OF HUDSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. SMITH EXTERMINATORS OF HUDSON, 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: 29 Aug 1979 (46 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 634226
FEI/EIN Number 591935677

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

Address: 15630 COUNTY LINE RD, SPRING HILL, FL, 34610, US
Mail Address: PO BOX 3309, SPRING HILL, FL, 34611, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAFEL JOHN H Secretary 8633 HELMSLY DR, BAYONET POINT, FL, 34667
SMITH JAMES D President 8805 MOCCASIN SLOUGH RD, INVERNESS, FL, 34450
SMITH JAMES D Director 8805 MOCCASIN SLOUGH RD, INVERNESS, FL, 34450
HOWARD SANDRA K Director 1501 FLATWOOD CT, NEW PORT RICHEY, FL, 34655
Smith Debbie Director 8711 Moccasin Slough Rd, Inverness, FL, 34450
TAFEL J H Agent 15630 COUNTY LINE RD, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 TAFEL, J H -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 15630 COUNTY LINE RD, SPRING HILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 15630 COUNTY LINE RD, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2000-05-08 15630 COUNTY LINE RD, SPRING HILL, FL 34610 -
REINSTATEMENT 1986-05-23 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State