Search icon

FLORIDA PEST & TERMITE, INC. - Florida Company Profile

Company Details

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

FLORIDA PEST & TERMITE, 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: 18 Jun 2003 (22 years ago)
Date of dissolution: 26 Oct 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Oct 2006 (19 years ago)
Document Number: P03000067798
FEI/EIN Number 861075663

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

Address: 16350 SE 97TH AVENUE RD, SUMMERFIELD, FL, 34491
Mail Address: 16350 SE 97TH AVENUE RD, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORA CONSTATIN President 16350 SE 97TH AVENUE RD, SUMMERFIELD, FL, 34491
CORA CONSTANTIN Agent 16350SE 97TH AVENUE RD, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-10-26 - -
CANCEL ADM DISS/REV 2004-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-18 16350 SE 97TH AVENUE RD, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-18 16350SE 97TH AVENUE RD, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2004-10-18 16350 SE 97TH AVENUE RD, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2004-10-18 CORA, CONSTANTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
CORAPVDWN 2006-10-26
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-25
REINSTATEMENT 2004-10-18
Domestic Profit 2003-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State