Search icon

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

Company Details

Entity Name: SUPERIOR TERMITE AND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR 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: 30 Aug 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000064194
FEI/EIN Number 593266306

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

Address: 2011 NE 8TH ROAD, OCALA, FL, 34470, US
Mail Address: 2011 NE 8TH ROAD, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY ROBERT C President 4535 S.E. 13TH ST., OCALA, FL
MAY ROBERT C Director 4535 S.E. 13TH ST., OCALA, FL
WILDING THOMAS Vice President 4411 NE 3RD ST, OCALA, FL, 34470
WILDING THOMAS Director 4411 NE 3RD ST, OCALA, FL, 34470
MAY ROBERT C Agent 4535 S.E. 13TH ST., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-15 2011 NE 8TH ROAD, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2001-03-15 2011 NE 8TH ROAD, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State