Search icon

MASI WEST COAST PEST CONTROL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MASI WEST COAST PEST CONTROL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASI WEST COAST PEST CONTROL, INCORPORATED 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: 20 May 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000046140
FEI/EIN Number 593623320

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

Address: 547 ELKAM CIRCLE, MARCO ISLAND, FL, 34145
Mail Address: 547 ELKAM CIRCLE, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASI PETER President 547 ELKAM CIRCLE, MARCO ISLAND, FL, 34145
MASI PETER Director 547 ELKAM CIRCLE, MARCO ISLAND, FL, 34145
MASI JACQUELINE Vice President 547 ELKAM CIRCLE, MARCO ISLAND, FL, 34145
MASI JACQUELINE Secretary 547 ELKAM CIRCLE, MARCO ISLAND, FL, 34145
MASI JACQUELINE Treasurer 547 ELKAM CIRCLE, MARCO ISLAND, FL, 34145
MASI JACQUELINE Director 547 ELKAM CIRCLE, MARCO ISLAND, FL, 34145
CLEMENT JANICE T Agent 385 THIRTEENTH AVENUE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000082762 LAPSED 02-0060 SP COLLIER COUNTY COURT 2002-02-25 2007-03-01 $1695.94 YORK DISTRIBUTORS, P.O. BOX 850, FOREST HILL, MD 21050

Documents

Name Date
ANNUAL REPORT 2000-05-09
Domestic Profit 1999-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State