Search icon

KATSS PEST CONTROL, INC. - Florida Company Profile

Company Details

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

KATSS 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: 27 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000048494
FEI/EIN Number 510506178

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

Address: 6700 INDUSTRIAL AVE, PORT RICHEY, FL, 34668
Mail Address: P.O. BOX 1208, PORT RICHEY, FL, 34673
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS CLAUDETTE President 6700 INDUSTRIAL AVE, PORT RICHEY, FL, 34668
REYNOLDS WILLIAM L Secretary 6700 INDUSTRAIL AVE, PORT RICHEY, FL, 34668
REYNOLDS CLAUDETTE Agent 6700 INDUSTRIAL AVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 6700 INDUSTRIAL AVE, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-21 6700 INDUSTRIAL AVE, PORT RICHEY, FL 34668 -
CANCEL ADM DISS/REV 2006-09-27 - -
CHANGE OF MAILING ADDRESS 2006-09-27 6700 INDUSTRIAL AVE, PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-04-05 - -
REGISTERED AGENT NAME CHANGED 2004-04-05 REYNOLDS, CLAUDETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-09-27
ANNUAL REPORT 2005-07-11
REINSTATEMENT 2004-04-05
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-16
Domestic Profit 1999-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State