Search icon

BUG BUSTER BOB PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: BUG BUSTER BOB PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUG BUSTER BOB 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000102868
FEI/EIN Number 593612817

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

Address: 10265 63RD AVENUE N., SEMINOLE, FL, 33772
Mail Address: 10265 63RD AVENUE N., SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEILER ROBERT E President 10265 63RD AVENUE N., SEMINOLE, FL, 33772
FEILER ROBERT E Vice President 10265 63RD AVENUE N., SEMINOLE, FL, 33772
FEILER ROBERT E Secretary 10265 63RD AVENUE N., SEMINOLE, FL, 33772
FEILER ROBERT E Treasurer 10265 63RD AVENUE N., SEMINOLE, FL, 33772
FEILER ROBERT E Director 10265 63RD AVENUE N., SEMINOLE, FL, 33772
FEILER ROBERT E Agent 10265 63RD AVENUE N., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001053210 TERMINATED 1000000693365 PINELLAS 2015-09-04 2025-12-04 $ 327.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001456327 TERMINATED 1000000526523 PINELLAS 2013-09-06 2023-10-03 $ 688.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13001075473 TERMINATED 1000000514970 PINELLAS 2013-05-30 2033-06-07 $ 409.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001046484 TERMINATED 1000000432555 PINELLAS 2012-12-13 2022-12-19 $ 607.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000008434 TERMINATED 1000000307061 PINELLAS 2012-12-05 2023-01-02 $ 795.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000863558 TERMINATED 1000000307036 PINELLAS 2012-11-14 2032-11-28 $ 673.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000420680 TERMINATED 1000000068365 16091 324 2007-12-18 2027-12-31 $ 919.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State