Search icon

BEUCHER & SON TERMITE AND PEST CONTROL INC - Florida Company Profile

Company Details

Entity Name: BEUCHER & SON TERMITE AND PEST CONTROL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEUCHER & SON 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: 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: 14 Apr 2011 (14 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: P11000036591
FEI/EIN Number 451683043

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

Address: 10443 50th Ave Cir N, ST. PETERSBURG, FL, 33708, US
Mail Address: 10443 50th Ave Cir N, ST. PETERSBURG, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEUCHER JAMES M President 10443 50th Ave Cir N, ST. PETERSBURG, FL, 33708
BEUCHER JAMES M Agent 10443 50th Ave Cir N, ST. PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 10443 50th Ave Cir N, ST. PETERSBURG, FL 33708 -
CHANGE OF MAILING ADDRESS 2016-04-29 10443 50th Ave Cir N, ST. PETERSBURG, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 10443 50th Ave Cir N, ST. PETERSBURG, FL 33708 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000196277 TERMINATED 1000000818937 PINELLAS 2019-03-08 2029-03-13 $ 420.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000889546 TERMINATED 1000000393529 PINELLAS 2012-11-21 2022-11-28 $ 733.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-04
Amendment 2012-02-13
ANNUAL REPORT 2012-01-23
Domestic Profit 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State