Search icon

SEASONS TERMITE & PEST SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SEASONS TERMITE & PEST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASONS TERMITE & PEST SERVICES, 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: 09 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000060891
FEI/EIN Number 593521299

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

Address: 214 N. VOLUSIA AVE., ORANGE CITY, FL, 32763
Mail Address: 1322 DELTONA BLVD, DELTONA, FL, 32725
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABELLA LEONARD Director 1447 SUMMIT HILL DRIVE, DELTONA, FL, 32725
GABELLA LEONARD Vice President 1447 SUMMIT HILL DRIVE, DELTONA, FL, 32725
GABELLA LEONARD L Director 1447 SUMMIT HILL DRIVE, DELTONA, FL, 32725
GABELLA LEONARD L President 1447 SUMMIT HILL DRIVE, DELTONA, FL, 32725
GABELLA ANGELA Secretary 1447 SUMMIT HILL DRIVE, DELTONA, F, 32725
GABELLA ANGELA Treasurer 1447 SUMMIT HILL DRIVE, DELTONA, F, 32725
GABELLA LEONARD J Agent 1447 SUMMIT HILL DRIVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 214 N. VOLUSIA AVE., ORANGE CITY, FL 32763 -
CANCEL ADM DISS/REV 2005-12-06 - -
REGISTERED AGENT NAME CHANGED 2005-12-06 GABELLA, LEONARD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2002-04-26 214 N. VOLUSIA AVE., ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-28
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-12-06
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State