Search icon

J. HITE EXTERMINATING, INC. - Florida Company Profile

Company Details

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

J. HITE 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: 24 May 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: H05269
FEI/EIN Number 592411650

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

Address: 1012 N. HOWARD AVE., TAMPA, FL, 33607
Mail Address: % SUSAN M. HITE, 4013 SAN RAFAEL, TAMPA, FL, 33629
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITE SUSAN M President 4013 SAN RAFAEL, TAMPA, FL, 33629
HITE SUSAN M Vice President 4013 SAN RAFAEL, TAMPA, FL, 33629
HITE SUSAN M Director 4013 SAN RAFAEL, TAMPA, FL, 33629
HITE SUSAN M Secretary 4013 SAN RAFAEL, TAMPA, FL, 33629
HITE SUSAN M Treasurer 4013 SAN RAFAEL, TAMPA, FL, 33629
HITE SUSAN M Agent 4013 SAN RAFAEL, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-24 HITE, SUSAN MPVD -
CHANGE OF MAILING ADDRESS 2012-01-24 1012 N. HOWARD AVE., TAMPA, FL 33607 -
REINSTATEMENT 2011-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-10 1012 N. HOWARD AVE., TAMPA, FL 33607 -
REINSTATEMENT 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-01-24
REINSTATEMENT 2011-01-16
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-09
REINSTATEMENT 2005-10-21
ANNUAL REPORT 2004-04-04
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State