Search icon

MISTY PEST CONTROL, INC. - Florida Company Profile

Company Details

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

MISTY 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: 01 Jun 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: K92347
FEI/EIN Number 650127533

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

Address: 3646 NW 16TH ST., LAUDERHILL, FL, 33311, US
Mail Address: 3646 NW 16TH ST., LAUDERHILL, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN MARK S Treasurer 600 NW 76TH AVE., PLANTATION, FL, 33324
RUBIN MARK S Agent 600 NW 76TH AVE., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-24 RUBIN, MARK S -
REINSTATEMENT 2017-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-05 - -
CHANGE OF MAILING ADDRESS 2009-02-05 3646 NW 16TH ST., LAUDERHILL, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 3646 NW 16TH ST., LAUDERHILL, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000907551 TERMINATED 1000000498104 BROWARD 2013-05-06 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000563958 TERMINATED 1000000308417 BROWARD 2013-01-31 2033-03-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000720398 TERMINATED 1000000175594 BROWARD 2010-06-08 2030-07-07 $ 609.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2017-05-24
REINSTATEMENT 2013-04-11
REINSTATEMENT 2009-02-05
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State