Entity Name: | CHAMPION PEST CONTROL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMPION 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: | 19 Sep 1979 (46 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | 636767 |
FEI/EIN Number |
591943476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11002 INDIAN OAKS DR, TAMPA, FL, 33625, US |
Mail Address: | 11002 INDIAN OAKS DR, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS, JANET C | Vice President | 11002 INDIANS OAKS DR, TAMPA, FL, 33625 |
JENKINS, WILLIAM RAY | President | 11002 INDIANS OAKS DR, TAMPA, FL, 33625 |
JENKINS, WILLIAM RAY | Director | 11002 INDIANS OAKS DR, TAMPA, FL, 33625 |
JENKINS, JANET C | Secretary | 11002 INDIANS OAKS DR, TAMPA, FL, 33625 |
JENKINS, JANET C | Treasurer | 11002 INDIANS OAKS DR, TAMPA, FL, 33625 |
JENKINS, JANET C | Director | 11002 INDIANS OAKS DR, TAMPA, FL, 33625 |
JENKINS, WILLIAM RAY | Agent | 11002 INDIAN OAKS DRIVE, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-02 | 11002 INDIAN OAKS DR, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2004-04-02 | 11002 INDIAN OAKS DR, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-22 | 11002 INDIAN OAKS DRIVE, TAMPA, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-08-23 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State