Search icon

CROUSE EXTERMINATING, INC. - Florida Company Profile

Company Details

Entity Name: CROUSE EXTERMINATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROUSE EXTERMINATING, 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: 08 Mar 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: G89416
FEI/EIN Number 592384747

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

Address: 4739 PALM BEACH BLVD., FT. MYERS, FL, 33905, US
Mail Address: P.O. BOX 50074, TICE, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES, PHYLLIS ANN Director 4045 IROQUOIS AVENUE, FT. MYERS, FL
REEVES, PHYLLIS ANN President 4045 IROQUOIS AVENUE, FT. MYERS, FL
REEVES, PHYLLIS ANN Agent 4045 IROQUOIS AVENUE, FT. MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 4739 PALM BEACH BLVD., FT. MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 1993-04-14 4739 PALM BEACH BLVD., FT. MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-14 4045 IROQUOIS AVENUE, FT. MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 1985-05-16 REEVES, PHYLLIS ANN -

Documents

Name Date
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State