Search icon

TRI-COUNTY PEST CONTROL SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: TRI-COUNTY PEST CONTROL SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-COUNTY PEST CONTROL SOUTH, 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: 10 Aug 2005 (20 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: P05000111960
FEI/EIN Number 542182569

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

Address: 7700 ST JOHNS RD, LAND O' LAKES, FL, 34638
Mail Address: 7700 ST JOHNS RD, LAND O' LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER CHARLES F President 7700 ST JOHNS RD, LAND O' LAKES, FL, 34638
BAKER MARIA Secretary 7700 ST JOHNS RD, LAND O' LAKES, FL, 34638
BAKER MARIA Treasurer 7700 ST JOHNS RD, LAND O' LAKES, FL, 34638
NADON PHILIP G Vice President 7700 ST JOHNS RD, LAND O LAKES, FL, 34638
CHEWINS CARL M Agent 1001 SE 36TH TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 1001 SE 36TH TERRACE, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2006-07-03 CHEWINS, CARL M -

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-07-03
Domestic Profit 2005-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State