Entity Name: | UNIQUE TERMITE & PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIQUE 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: | 26 Dec 1991 (33 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | V03307 |
FEI/EIN Number |
650302146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1638 SE TRUMPET LANE, PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 1638 SE TRUMPET LANE, PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIORDANO MICHAEL J | Agent | 1638 SE TRUMPET LANE, PORT ST. LUCIE, FL, 34983 |
GIORDANO, MICHAEL J. | President | 1638 TRUMPET LANE, PT. ST.LUCIE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2021-02-08 | UNIQUE TERMITE & PEST CONTROL, INC. | - |
REGISTERED AGENT NAME CHANGED | 2013-03-11 | GIORDANO, MICHAEL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-11 | 1638 SE TRUMPET LANE, PORT ST. LUCIE, FL 34983 | - |
REINSTATEMENT | 2000-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1997-04-21 | 1638 SE TRUMPET LANE, PORT ST. LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-21 | 1638 SE TRUMPET LANE, PORT ST. LUCIE, FL 34983 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State