Search icon

ATLAS PEST CONTROL, INC. - Florida Company Profile

Company Details

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

ATLAS 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: 29 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000063651
FEI/EIN Number 205265145

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

Address: 3308 N. Florida Ave, TAMPA, FL, 33603, US
Mail Address: p.o.box 153057, TAMPA, FL, 33684, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELCON EDWARD President 10537 SKY FLOWER COURT, LAND O' LAKES, FL, 34638
MELCON EDWARD Secretary 10537 SKY FLOWER COURT, LAND O' LAKES, FL, 34638
MELCON EDWARD M Agent 10537 Sky Flower Crt, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-03-17 3308 N. Florida Ave, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 3308 N. Florida Ave, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 10537 Sky Flower Crt, Land O Lakes, FL 34638 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000410456 TERMINATED 1000000785590 HILLSBOROU 2018-06-09 2028-06-13 $ 858.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J11000003959 TERMINATED 1000000195622 HILLSBOROU 2010-11-30 2021-01-05 $ 302.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-08-02
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-07-18
Domestic Profit 2007-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State