Search icon

BUGSY MALONE PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: BUGSY MALONE PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUGSY MALONE 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: 05 Aug 1988 (37 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: K30679
FEI/EIN Number 592917484

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

Address: 400 N CHURCH ST, STE 105, KISSIMMEE, FL, 34741
Mail Address: P.O BOX 450321, KISSIMMEE, FL, 34745
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODOM JEANNIE M Vice President 2440 BEL-AIR CIRCLE, KISSIMMEE, FL, 34743
ODOM RALPH S President 2440 BEL-AIR CIRCLE, KISSIMMEE, FL, 34743
ODOM, RALPH S. Agent 2440 BEL-AIR CIRCLE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 400 N CHURCH ST, STE 105, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2009-04-06 400 N CHURCH ST, STE 105, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 2440 BEL-AIR CIRCLE, KISSIMMEE, FL 34743 -

Documents

Name Date
CORAPVDWN 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State