Entity Name: | HOLDER PEST AND TERMITE CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLDER PEST AND TERMITE 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: | 09 Nov 1987 (37 years ago) |
Document Number: | K01839 |
FEI/EIN Number |
592828885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HOLDER PEST CONTROL, 466 S SPRING GARDEN AVE, DELAND, FL, 32720, US |
Mail Address: | HOLDER PEST CONTROL, 466 S SPRING GARDEN AVE, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLDER NATALIE | President | 2313 MANDARIN ROAD, DELAND, FL, 32720 |
WHITMARSH AMY B. | Agent | 432 W NEW YORK AVE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-03-31 | HOLDER PEST CONTROL, 466 S SPRING GARDEN AVE, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 432 W NEW YORK AVE, STE A, DELAND, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-08 | HOLDER PEST CONTROL, 466 S SPRING GARDEN AVE, DELAND, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | WHITMARSH, AMY B. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State