Search icon

MCGAHEE TERMITE AND PEST CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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