Search icon

MERCURY PEST CONTROL & LAWNS, INC - Florida Company Profile

Company Details

Entity Name: MERCURY PEST CONTROL & LAWNS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCURY PEST CONTROL & LAWNS, 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P15000012844
FEI/EIN Number 47-5492543

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

Address: 10300 SW 72nd St., Miami, FL, 33173, US
Mail Address: 10300 SW 72nd St., Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FRANCISCO J President 7419 SW 152 AVE SUITE 203, MIAMI, FL, 33193
RODRIGUEZ FRANCISCO J Agent 7419 SW 152 AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 10300 SW 72nd St., 446, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-01-18 10300 SW 72nd St., 446, Miami, FL 33173 -
REINSTATEMENT 2021-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-17 - -

Documents

Name Date
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-11-02
REINSTATEMENT 2021-01-18
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-11-17
REINSTATEMENT 2016-12-19
Domestic Profit 2015-02-09

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113000.00
Total Face Value Of Loan:
113000.00

Date of last update: 02 May 2025

Sources: Florida Department of State