Search icon

PROQUEST PEST CONTROL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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