Search icon

HATCH'S PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: HATCH'S PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HATCH'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1997 (28 years ago)
Document Number: P97000063322
FEI/EIN Number 593459822

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

Address: 2461 SLEEPY OAK LN, DELAND, FL, 32720, US
Mail Address: PO BOX 740014, ORANGE CITY, FL, 32774, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCH PAUL Managing Member 2461 SLEEPY OAK LN, DELAND, FL, 32720
HATCH PAUL Agent 2461 SLEEPY OAK LN, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039904 PAUL'S PEST CONTROL EXPIRED 2014-04-22 2024-12-31 - P.O. BOX 740014, ORANGE CITY, FL, 32774

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-18 2461 SLEEPY OAK LN, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 2461 SLEEPY OAK LN, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 2461 SLEEPY OAK LN, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2006-01-12 HATCH, PAUL -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State