Search icon

DAD'S PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: DAD'S PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAD'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: 30 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000114795
FEI/EIN Number 800006728

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

Address: 16534 N.W. 282ND ST, OKEECHOBEE, FL, 34972
Mail Address: PO BOX 2684, OKEECHOBEE, FL, 34973
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN DENNIS A President 16534 NW 282ND ST, OKEEECHOBEE, FL, 34972
DUNN SHAWNA L Vice President 16534 NW 282ND ST, OKEECHOBEE, FL, 34972
DUNN SHAWNA L Agent 16534 NW 282ND ST, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 DUNN, SHAWNA L -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 16534 NW 282ND ST, OKEECHOBEE, FL 34972 -
CANCEL ADM DISS/REV 2009-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-27 16534 N.W. 282ND ST, OKEECHOBEE, FL 34972 -
CANCEL ADM DISS/REV 2006-10-27 - -
CHANGE OF MAILING ADDRESS 2006-10-27 16534 N.W. 282ND ST, OKEECHOBEE, FL 34972 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000826007 LAPSED 1000000594049 OKEECHOBEE 2014-03-12 2024-08-01 $ 620.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000904766 TERMINATED 1000000408656 OKEECHOBEE 2012-11-26 2022-11-28 $ 531.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-07-28
CORAPREIWP 2009-05-06
REINSTATEMENT 2007-10-29
REINSTATEMENT 2006-10-27
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State