Entity Name: | T & T TERMITE & PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & T 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2014 (11 years ago) |
Document Number: | G06049 |
FEI/EIN Number |
592238947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 - 8TH AVE SW, STE 4B, LARGO, FL, 33770, US |
Mail Address: | 152 - 8TH AVE SW, 4B, LARGO, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Loren p | Director | 152 8th ave s.w suite b, largo, FL, 33770 |
Rogers Steve R | Agent | 1380 leona dr., LARGO, FL, 33770 |
ROGERS, STEVEN | Vice President | 152 8TH AVENUE SW, LARGO, FL, 33770 |
COLE, DEBORAH | President | 2609 10TH AVENUE S.W., LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 152 - 8TH AVE SW, STE 4B, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 152 - 8TH AVE SW, STE 4B, LARGO, FL 33770 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 1380 leona dr., LARGO, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | Rogers, Steve R | - |
REINSTATEMENT | 2014-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000873217 | TERMINATED | 1000000498403 | PINELLAS | 2013-04-24 | 2033-05-03 | $ 861.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State