Search icon

S. W. A. T. PEST CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: S. W. A. T. PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. W. A. T. 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: 23 Nov 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000103621
FEI/EIN Number 650966045

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

Address: 10225 THAYER ST, BROOKSVILLE, FL, 34601
Mail Address: 10225 THAYER ST, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASLIM DONALD C Director 10225 THAYER ST, BROOKSVILLE, FL, 34601
HASLIM DONALD C Agent 10225 THAYER ST, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 10225 THAYER ST, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2001-05-16 10225 THAYER ST, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 10225 THAYER ST, BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000001552 LAPSED 1000000002590 1767 9 2003-12-08 2024-01-07 $ 477.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-23
Domestic Profit 1999-11-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State