Search icon

HAMPTON PEST CONTROL USA INC. - Florida Company Profile

Company Details

Entity Name: HAMPTON PEST CONTROL USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMPTON PEST CONTROL USA 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: 04 Nov 2008 (16 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P08000098847
FEI/EIN Number 263653217

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

Address: 4497 25TH AVE SW, NAPLES, FL, 34116
Mail Address: POB 7937, NAPLES, FL, 34101
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAWCETT WILLIAM J President 2630 70TH ST SW, NAPLES, FL, 34105
FAWCETT WILLIAM J Agent 4497 25TH AVE SW, NAPLES, FL, 341106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080833 HAMPTON LAWNS AND COMPANIES EXPIRED 2010-09-02 2015-12-31 - POB 7937, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-07 4497 25TH AVE SW, NAPLES, FL 34116 -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-11 - -
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
J18000823484 TERMINATED 1000000807147 COLLIER 2018-12-14 2028-12-19 $ 1,703.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000785242 TERMINATED 1000000686930 COLLIER 2015-07-16 2035-07-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14001162907 TERMINATED 1000000642170 BROWARD 2014-09-25 2024-12-17 $ 5,034.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2012-08-01
REINSTATEMENT 2010-12-07
REINSTATEMENT 2009-10-11
Domestic Profit 2008-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State