Entity Name: | MCGAHEE TERMITE AND PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCGAHEE TERMITE AND 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jul 2015 (10 years ago) |
Document Number: | P09000098837 |
FEI/EIN Number |
271762853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 Mimosa Street, Royal Palm Beach, FL, 33411, US |
Mail Address: | P.O. Box 2103, BELLE GLADE, FL, 33430, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loret de Mola Alberto E | President | 109 Mimosa Street, Royal Palm Beach, FL, 33411 |
PEDRAZA MARIA | Vice President | 905 NE 3RD STREET, BELLE GLADE, FL, 33430 |
Loret de Mola Alberto E | Agent | 109 Mimosa Street, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 109 Mimosa Street, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 109 Mimosa Street, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 109 Mimosa Street, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | Loret de Mola, Alberto Enrique | - |
REINSTATEMENT | 2015-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State