Search icon

357 PEST CONTROL & HOME INSPECTION SERVICES CO. - Florida Company Profile

Company Details

Entity Name: 357 PEST CONTROL & HOME INSPECTION SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

357 PEST CONTROL & HOME INSPECTION SERVICES CO. 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: 28 Jul 2009 (16 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: P09000063852
FEI/EIN Number 270577046

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

Address: 680 W. HALPIN ROAD, MONTICELLO, FL, 32344
Mail Address: P.O. BOX 76, MONTICELLO, FL, 32345
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNHART RICHARD C President 680 W. HALPIN ROAD, MONTICELLO, FL, 32344
BARNHART WILLIAM E Vice President P.O. BOX 480112, DELRAY BEACH, FL, 33448
BARNHART CETTA B Secretary 680 W. HALPIN ROAD, MONTICELLO, FL, 32344
BARNHART TAWANA Treasurer P.O. BOX 480112, DELRAY BEACH, FL, 33448
BARNHART RICHARD C Agent 680 W. HALPIN ROAD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 BARNHART, RICHARD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000383699 LAPSED 2015 CA 006899 NC TWELFTH CIRCUIT SARASOTA COUNT 2016-04-26 2021-06-22 $32,684.70 INNOVATIVE HEALTH CARE PROPERTIES, II, LLC, 2333 HANSEN LANE, SUITE 4, TALLAHASSEE, FL 32301

Documents

Name Date
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2011-09-20
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State