Search icon

OCEAN PALM TERMITE & PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: OCEAN PALM TERMITE & PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN PALM TERMITE & 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: 24 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000069845
FEI/EIN Number 263039079

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

Address: 1800 OLD MOODY BLVD, 905, BUNNELL, FL, 32110
Mail Address: #6 WESTLEE LANE, PALM COAST, FL, 32164, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LCI TAXES Agent 2729 E. MOODY BLVD. SUITE 101, BUNNELL, FL, 32110
DAWSON THOMAS President #6 WESTLEE LANE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-12 1800 OLD MOODY BLVD, 905, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 2729 E. MOODY BLVD. SUITE 101, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-01 1800 OLD MOODY BLVD, 905, BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-07-21
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State