Search icon

M. L. SAXON EXTERMINATING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: M. L. SAXON EXTERMINATING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. L. SAXON EXTERMINATING SERVICE, 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: 22 Jan 1987 (38 years ago)
Date of dissolution: 07 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2008 (17 years ago)
Document Number: J53016
FEI/EIN Number 431436650

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

Address: 708 ROOT STREET, DAYTONA BCH, FL, 32114, US
Mail Address: 7625 PAGE BLVD, ST LOUIS, MO, 63133, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGE GARY C President 233 SUGAR CREEK RIDGE, ST. LOUIS, MO, 63133
HUBBARD STEVEN W Agent 2320 FIRST STREET, #1000, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-26 2320 FIRST STREET, #1000, FT MYERS, FL 33901 -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-28 708 ROOT STREET, DAYTONA BCH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-31 708 ROOT STREET, DAYTONA BCH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1989-08-04 HUBBARD, STEVEN W -

Documents

Name Date
Voluntary Dissolution 2008-01-07
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-29
REINSTATEMENT 2003-11-26
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State