Search icon

SUNCOAST TERMITE & PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST TERMITE & PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST TERMITE & 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: 01 Jul 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000059759
FEI/EIN Number 650886848

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

Address: 4200 18TH ST W, BRADENTON, FL, 34205
Mail Address: 3716 21ST AVENUE WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JAMES A President 3716 21ST AVENUE WEST, BRADENTON, FL, 34205
HARRIS JAMIE L Treasurer 5425 BART DRIVE, CASCO TOWNSHIP, MI, 48064
HARRIS JAMES A Agent 3716 21ST AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 4200 18TH ST W, BRADENTON, FL 34205 -
REINSTATEMENT 2002-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-11 4200 18TH ST W, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 3716 21ST AVENUE WEST, BRADENTON, FL 34205 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005851 LAPSED 2007CA5278B MANATREE CIR CRT CIV DIV 2008-03-04 2013-04-09 $86058.62 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., PO BOX 515, RICHFIELD, OH 44286
J07000094402 ACTIVE 1000000044226 02192 0088 2007-03-16 2027-04-04 $ 1,985.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J06000290044 LAPSED 2006CC4722 COUNTY COURT MANATEE COUNTY 2006-12-11 2011-12-13 $10,631.34 HORIZON BANK, 900 53RD AVENUE EAST, BRADENTON, FLORIDA 34203
J06000290127 LAPSED 2006CC4722 12TH JUDICIAL MANATEE COUNTY 2006-11-12 2011-12-14 $1,635.43 HORIZON BANK, 900 53RD AVENUE EAST, BRADENTON, FLORIDA 34203
J06900016556 LAPSED 2006-CC-2652 CTY CRT MANATEE CTY FL 2006-10-20 2011-11-09 $6784.26 FORSHAW DISTRIBUTION, INC., 650 STATE ST, CHARLOTTE, NC 28208
J06000156716 LAPSED 05-CC-705 MANATEE COUNTY COURT 2005-09-27 2011-07-18 $6,828.11 RESIDEX, LLC, 570 SOUTH AVENUE EAST, CRANFORD, NJ 07016
J05000164803 LAPSED 2004 SC 3341 MANATEE COUNTY COURT 2004-11-09 2010-11-01 $5,595.77 JANIE B. BENNETT, 1275 2ND STREET, C/O LAW OFFICE OF TOMMY MEYER, SARASOTA, FL 34236
J02000442347 TERMINATED 02-SC-15595-SC 13TH JUDICIAL CRT CT HILLSBORO 2002-10-03 2007-11-07 $3,195.38 UNIFIRST CORPORATION, 6010 ADAMO DRIVE, TAMPA FL 33619

Documents

Name Date
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-11-18
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-31
Domestic Profit 1999-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State