Search icon

GUARDIAN PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: GUARDIAN PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARDIAN 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: 18 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000120108
FEI/EIN Number 161617704

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

Mail Address: P.O BOX 10184, JACKSONVILLE, FL, 32247, US
Address: 6614 ATLNATIC BLVD., JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASBINDER DANIEL G President 6614 ATLNATIC BLVD., JACKSONVILLE, FL, 32211
LEGLER MITCHELL W Agent 50 N. LAURA STREET, JACKSONVILLE, FL, 32202
FASBINDER DANIEL G Treasurer 6614 ATLNATIC BLVD., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-14 6614 ATLNATIC BLVD., JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 50 N. LAURA STREET, SUITE 2900, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2005-02-11 6614 ATLNATIC BLVD., JACKSONVILLE, FL 32211 -

Documents

Name Date
ADDRESS CHANGE 2010-10-14
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-11
Domestic Profit 2004-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13726914 0419700 1975-12-16 1539 ATLANTIC BOULEVARD, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-12-16
Case Closed 1975-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-12-23
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1975-12-23
Abatement Due Date 1975-12-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1975-12-23
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1975-12-23
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 E02
Issuance Date 1975-12-23
Abatement Due Date 1975-12-26
Nr Instances 1
13648316 0419700 1975-11-06 1539 ATLANTIC BLVD, Jacksonville, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-06
Case Closed 1975-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-11-20
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 A
Issuance Date 1975-11-20
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1975-11-20
Abatement Due Date 1975-11-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-20
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-11-20
Abatement Due Date 1975-11-24
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1975-11-20
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1975-11-20
Abatement Due Date 1975-12-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State