Search icon

MCKENDREE PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: MCKENDREE PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCKENDREE 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: 03 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000051706
FEI/EIN Number 591767199

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

Address: 850819 US HWY. 17, YULEE, FL, 32097, US
Mail Address: P. O. BOX 639, YULEE, FL, 32041, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TERI M Director 374451 KINGS FERRY RD., HILLIARD, FL, 32046
MCKENDREE JOYCE L Director 850817 US HWY. 17, YULEE, FL, 32097
DAVIS CLYDE W Agent 960185 GATEWAY BLVD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 960185 GATEWAY BLVD, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 850819 US HWY. 17, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2003-04-04 850819 US HWY. 17, YULEE, FL 32097 -

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State