Search icon

SUNCOAST PEST & TERMITE CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST PEST & TERMITE CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST PEST & TERMITE 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: 07 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000035503
FEI/EIN Number 650997143

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

Address: 16880 GATOR ROAD, SUITE 113, FORT MYERS, FL, 33912
Mail Address: 8001 CAUSEWAY BLVD N, SAINT PETERSBURG, FL, 33707
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS THOMAS J President 8001 CAUSEWAY BLVD N, SAINT PETERSBURG, FL, 33707
HARRIS THOMAS JOHN Agent 8001 CAUSEWAY BLVD N, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2009-12-14 - -
CHANGE OF MAILING ADDRESS 2001-05-18 16880 GATOR ROAD, SUITE 113, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2001-05-18 HARRIS, THOMAS JOHN -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 8001 CAUSEWAY BLVD N, SAINT PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-07
Amendment 2009-12-14
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State