Entity Name: | HOWARD'S PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOWARD'S 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: | 08 Jun 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L79732 |
FEI/EIN Number |
650200539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 BALDWIN BLVD., GREENACRES, FL, 33463, US |
Mail Address: | P.O. BOX 210091, WEST PALM BEACH, FL, 33421, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shapiro, Yvonne | President | 143 BALDWIN BLVD., GREENACRES, FL, 33463 |
FERRIN, MICHAEL J. | Agent | 1400 CENTREPARK BLVD, WEST PALM BEACH, FL, 334017490 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-03 | 143 BALDWIN BLVD., GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2008-02-06 | 143 BALDWIN BLVD., GREENACRES, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 1991-07-10 | FERRIN, MICHAEL J. | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-10 | 1400 CENTREPARK BLVD, SUITE 909, WEST PALM BEACH, FL 33401-7490 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000272362 | TERMINATED | 1000000057896 | 22025 00481 | 2007-08-14 | 2027-08-22 | $ 962.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-09-04 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-03 |
Off/Dir Resignation | 2008-02-08 |
ANNUAL REPORT | 2008-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State