Entity Name: | PROQUEST PEST CONTROL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROQUEST 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: | 15 Jul 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P96000059558 |
FEI/EIN Number |
593387530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2460 N. COURTENAY PKWY, STE 202, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 2460 N. COURTENAY PKWY, STE 202, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON FREDERICK R | Director | 8157 WINDOVER WAY, TITUSVILLE, FL, 32780 |
HAMILTON FREDERICK | Vice President | 8157 WINDOVER WAY, TITUSVILLE, FL, 32780 |
COOK CHASTITY | Vice President | 6923 CARLOWE AVENUE, COCOA, FL, 32927 |
HAMILTON MITCHELL R | Chairman | 8157 WINDOVER WAY, TITUSVILLE, FL, 32780 |
ALLEN JOHANNA | Secretary | 8157 WINDOVER WAY, TITUSVILLE, FL, 32780 |
ALLEN JOHANNA | Treasurer | 8157 WINDOVER WAY, TITUSVILLE, FL, 32780 |
HAMILTON FREDERICK R | Agent | 8157 WINDOVER WAY, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-27 | 2460 N. COURTENAY PKWY, STE 202, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2006-09-27 | 2460 N. COURTENAY PKWY, STE 202, MERRITT ISLAND, FL 32953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-24 |
REINSTATEMENT | 2006-09-27 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-02-07 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-02-09 |
ANNUAL REPORT | 2000-05-06 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-09-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State