Search icon

GREATER BAY AREA PEST CONTROL SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREATER BAY AREA PEST CONTROL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREATER BAY AREA PEST CONTROL SUPPLY, 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: 04 Dec 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K05504
FEI/EIN Number 592855423

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

Address: %RICHARD FRANK, 5791 54 AVE N., ST. PETERSBURG, FL, 33709, US
Mail Address: %RICHARD FRANK, 5791 54 AVE N., ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FRANK RICHARD LLC Director
FRANK RICHARD LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 5791 54TH AVE N, ST PETERSBURG, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 %RICHARD FRANK, 5791 54 AVE N., ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 1997-03-28 %RICHARD FRANK, 5791 54 AVE N., ST. PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 1992-07-21 FRANK, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000170727 TERMINATED 1000000018161 14696 2518 2005-10-26 2010-11-09 $ 1,192.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000170735 TERMINATED 1000000018167 14696 2517 2005-10-26 2010-11-09 $ 1,141.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000058492 TERMINATED 1000000011546 14246 1955 2005-04-15 2010-04-27 $ 5,373.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000022340 LAPSED 04-3618 CO 40 PINELLAS COUNTY COURT 2005-02-15 2010-02-22 $8257.21 ROOT-LOWELL MFG. CO., P.O. BOX 289, LOWELL, MI 49331
J05000023454 TERMINATED 1000000009939 14116 2352 2005-02-14 2025-02-23 $ 17,230.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000023462 TERMINATED 1000000009941 14116 2351 2005-02-14 2010-02-23 $ 759.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000070239 LAPSED 01-101 CI-13 CIR CRT SIXTH JUD CIR PINELLAS 2002-01-08 2007-02-22 $26,058.90 LESCO INC, 15885 SPRAGUE ROAD, STRONGSVILLE OH 44136
J01000035911 TERMINATED 01012840030 11659 01233 2001-11-05 2006-11-14 $ 6,220.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State