Search icon

EAGLE TERMITE AND PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE TERMITE AND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE TERMITE AND 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: 24 Aug 1987 (38 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: J89037
FEI/EIN Number 592886060

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

Address: 2770 SUMMERDALE DR, CLEARWATER, FL, 33761, US
Mail Address: 2770 SUMMERDALE DR, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALUMBO RICHARD A President 2980 KENSINGTON TRACE, TARPON SPRINGS, FL, 34688
PALUMBO KATHY A Vice President 2980 KENSINGTON TRACE, TARPON SPRINGS, FL, 34688
PALUMBO MARISA A Treasurer 2980 KENSINGTON TRACE, TARPON SPRINGS, FL, 34688
PALUMBO NICCI C Secretary 2980 KENSINGTON TRACE, TARPON SPRINGS, FL, 34688
PALUMBO, RICHARD A. Agent 2980 KENSINGTON TRACE, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2980 KENSINGTON TRACE, TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 2770 SUMMERDALE DR, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 1999-04-15 2770 SUMMERDALE DR, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State