Search icon

MAXWELL PEST CONTROL SERVICE INC - Florida Company Profile

Company Details

Entity Name: MAXWELL PEST CONTROL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXWELL PEST CONTROL SERVICE 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000085407
FEI/EIN Number 46-3890877

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

Address: 4150 PETERS ROAD, PLANTATION, FL, 33317, US
Mail Address: 4150 PETERS ROAD, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL HOPETON President 5335 FLAMINGO COURT, COCONUT CREEK, FL, 33073
MAXWELL HOPETON Agent 5335 FLAMINGO COURT, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115282 MAXWELL PEST CONTROL SUPPLIES EXPIRED 2019-10-24 2024-12-31 - 4150 PETERS ROAD., PLANTATION, FL, 33317
G14000077243 MAXWELL PEST CONTROL SERVICE INC DBA MAXWELL LANDSCAPE SERVICE EXPIRED 2014-07-25 2019-12-31 - 6811 SW 18TH STREET, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4150 PETERS ROAD, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-06-29 4150 PETERS ROAD, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5335 FLAMINGO COURT, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2016-10-26 MAXWELL, HOPETON -
REINSTATEMENT 2016-10-26 - -
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
J23000548909 ACTIVE 1000000903124 BROWARD 2023-11-07 2033-11-15 $ 6,180.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000088773 ACTIVE 1000000944851 BROWARD 2023-02-22 2033-03-01 $ 418.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000658064 ACTIVE 1000000764360 BROWARD 2017-11-29 2027-12-06 $ 644.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State