Search icon

PROFESSIONAL PEST CONTROL PRODUCTS OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL PEST CONTROL PRODUCTS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL PEST CONTROL PRODUCTS OF ORLANDO, 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: 17 Jul 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L87974
FEI/EIN Number 593027768

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

Address: 8355 HIGHWAY 17-92, FERN PARK, FL, 32730, US
Mail Address: P.O. BOX 941310, ATLANTA, GA, 31141, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE, CYNTHIA A. Secretary 3170 CLAIRWOOD TERR, ATLANTA, GA, 30341
CLINE, CYNTHIA A. Director 3170 CLAIRWOOD TERR, ATLANTA, GA, 30341
CLINE, THOMAS W., JR. President 2646 RIDGEHURST DR, BUFORD, GA, 30518
CLINE THOMAS W President 5865 CHIMNEY SPRING ROAD, BUFORD, GA, 30518
CLINE THOMAS W Director 5865 CHIMNEY SPRING ROAD, BUFORD, GA, 30518
JACKSON BRENDA Y Agent 8135 NW 80TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 8135 NW 80TH AVENUE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2001-05-16 JACKSON, BRENDA Y -
CHANGE OF MAILING ADDRESS 1995-04-18 8355 HIGHWAY 17-92, FERN PARK, FL 32730 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-01 8355 HIGHWAY 17-92, FERN PARK, FL 32730 -
REINSTATEMENT 1992-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2002-04-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State