Search icon

CENTRAL PEST CONTROL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CENTRAL 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 1996 (29 years ago)
Date of dissolution: 24 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2004 (21 years ago)
Document Number: P96000069578
FEI/EIN Number NOT APPLICABLE

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

Address: 6550 INDUSTRIAL WAY, PORT RICHEY, FL, 34668, US
Mail Address: P.O. BOX 34673, PORT RICHEY, FL, 34673, US
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS WILLIAM President 1696 ARABIAN LANE, PALM HARBOR, FL, 34685
REYNOLDS WILLIAM Secretary 1696 ARABIAN LANE, PALM HARBOR, FL, 34685
REYNOLDS WILLIAM Treasurer 1696 ARABIAN LANE, PALM HARBOR, FL, 34685
REYNOLDS WILLIAM Director 1696 ARABIAN LANE, PALM HARBOR, FL, 34685
REYNOLDS CLAUDETTE Secretary 1696 ARABIAN LANE, PALM HARBOR, FL, 34685
REYNOLDS CLAUDETTE Treasurer 1696 ARABIAN LANE, PALM HARBOR, FL, 34685
REYNOLDS WILLIAM Agent 16550 SHEER BLVD, HUDSON, FL, 34674

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 6550 INDUSTRIAL WAY, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2003-05-02 6550 INDUSTRIAL WAY, PORT RICHEY, FL 34668 -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 16550 SHEER BLVD, HUDSON, FL 34674 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017392 LAPSED H-27-CA-2003 366 -J625 CIRCUIT CRT HERNANDO COUNTY 2003-11-25 2008-12-05 $25736.51 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 N. LAKE PARKWAY SUITE 3-C, TUCKER, GA 30084
J03900009545 LAPSED 03-17064-SC 13 JUD CIR HILLSBOROUGH CO CT 2003-09-10 2008-09-22 $3998.30 HASKELL TERMITE & PEST CONTROL, 1519 W. HILLSBOROUGH AVE., TAMPA, FL 33603

Documents

Name Date
Voluntary Dissolution 2004-03-24
ANNUAL REPORT 2003-05-02
REINSTATEMENT 2002-10-28
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-15
DOCUMENTS PRIOR TO 1997 1996-08-19

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$85,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,743.75
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $78,000
Utilities: $1,000
Mortgage Interest: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State