Search icon

MASTERCARE TERMITE & PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: MASTERCARE TERMITE & PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERCARE TERMITE & 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: 19 Aug 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000062162
FEI/EIN Number 593264577

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

Address: 5396 HOFFNER AVE, SUITE D, ORLANDO, FL, 32812, US
Mail Address: 5396 HOFFNER AVE, SUITE D, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON BRYAN S Director 3506 EXETER CT, ORLANDO, FL, 32812
THOMPSON BRYAN S President 3506 EXETER CT, ORLANDO, FL, 32812
THOMPSON BRYAN S Treasurer 3506 EXETER CT, ORLANDO, FL, 32812
THOMPSON CONSTANCE A Director 3506 EXETER CT, ORLANDO, FL, 32812
THOMPSON CONSTANCE A Vice President 3506 EXETER CT, ORLANDO, FL, 32812
THOMPSON CONSTANCE A Secretary 3506 EXETER CT, ORLANDO, FL, 32812
KOTEEN MARK A Agent 3100 CLAY AVE, 177, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 5396 HOFFNER AVE, SUITE D, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 1997-05-02 5396 HOFFNER AVE, SUITE D, ORLANDO, FL 32812 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State