Search icon

THE EXTERMINATOR PEST CONTROL OF FT. MYERS, INC. - Florida Company Profile

Company Details

Entity Name: THE EXTERMINATOR PEST CONTROL OF FT. MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EXTERMINATOR PEST CONTROL OF FT. MYERS, 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000034632
FEI/EIN Number 85-4288675

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

Address: 4255 E 24th St, Alva, FL, 33920, US
Mail Address: 4255 E 24th street, alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY Rebecca I President 4255 E 24th street, alva, FL, 33920
HENDRY Rebecca I Agent 4255 E 24th street, alva, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 4255 E 24th street, alva, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 4255 E 24th St, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2020-12-17 4255 E 24th St, Alva, FL 33920 -
REGISTERED AGENT NAME CHANGED 2020-12-17 HENDRY, Rebecca I -
REINSTATEMENT 2020-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000311201 ACTIVE 1000000925101 LEE 2022-06-07 2032-06-29 $ 1,149.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2020-12-17
AMENDED ANNUAL REPORT 2020-05-27
REINSTATEMENT 2020-04-28
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State