Search icon

HOWELL EXTERMINATING CHEMICAL COMPANY INC. - Florida Company Profile

Company Details

Entity Name: HOWELL EXTERMINATING CHEMICAL COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWELL EXTERMINATING CHEMICAL COMPANY 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 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000110781
FEI/EIN Number 200532597

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

Address: 19657 NW STATE ROAD 73, CLARKSVILLE, FL, 32424, US
Mail Address: P.O. BOX 326, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS SCOTT President 19705 NW SR 73, CLARKSVILLE, FL, 32430
NICHOLS SCOTT Vice President 19705 NW SR 73, CLARKSVILLE, FL, 32430
NICHOLS SCOTT Treasurer 19705 NW SR 73, CLARKSVILLE, FL, 32430
NICHOLS SCOTT Secretary 19705 NW SR 73, CLARKSVILLE, FL, 32430
NICHOLS SCOTT Agent 19705 NW SR 73, CLARKSVILLE, FL, 32430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 19657 NW STATE ROAD 73, CLARKSVILLE, FL 32424 -
PENDING REINSTATEMENT 2013-05-23 - -
REINSTATEMENT 2013-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2005-04-27 19657 NW STATE ROAD 73, CLARKSVILLE, FL 32424 -
REGISTERED AGENT NAME CHANGED 2004-04-30 NICHOLS, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 19705 NW SR 73, CLARKSVILLE, FL 32430 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-05-23
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State