Search icon

HI-TECH PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: HI-TECH PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-TECH 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: 14 Dec 1987 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K06701
FEI/EIN Number APPLIED FOR

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

Address: 2829 SW 3RD TERR, OKEECHOBEE, FL, 34974
Mail Address: 2829 SW 3RD TERR, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLEY, GAIL President 274 S.E. 16TH AVE., OKEECHOBEE, FL
CADE JOHN ALLEN Vice President 13701 NE 124TH AVENUE, OKEECHOBEE, FL, 34974
TALLEY GAIL Agent 274 SE 16TH AVENUE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-15 2829 SW 3RD TERR, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 274 SE 16TH AVENUE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2001-05-15 TALLEY, GAIL -
CHANGE OF PRINCIPAL ADDRESS 2000-03-13 2829 SW 3RD TERR, OKEECHOBEE, FL 34974 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000196753 TERMINATED 1000000032455 00608 1204 2006-08-16 2026-08-30 $ 242.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State