Search icon

PEST DEFENSE SYSTEMS OF SOUTHWEST FLA., INC. - Florida Company Profile

Company Details

Entity Name: PEST DEFENSE SYSTEMS OF SOUTHWEST FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEST DEFENSE SYSTEMS OF SOUTHWEST FLA., 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: 19 May 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V37050
FEI/EIN Number 650333068

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

Address: 5555 TAYLOR RD, NAPLES, FL, 34109, US
Mail Address: 5555 TAYLOR RD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLA DAVID J. President 2025 LAGUNA WAY, NAPLES, FL, 34109
HALL GORDON B Director 69 CATALOPA ROAD, WILTON, CT, 06897
LEIAN DIANE HALL Director 8 ALPINE RD, GREENWICH, CT, 06830
MOLA MARY BETH Secretary 2025 LAGUNA WAY, NAPLES, FL, 34109
MOLA MARY BETH Treasurer 2025 LAGUNA WAY, NAPLES, FL, 34109
HALL MEREDITH ANN Director 210 STANWICH RD, GREENWICH, CT, 06830
HALL II Secretary 166 E 35TH ST, NEW YORK, NY, 10016
MOLA DAVID Agent 2023 LAGUNA WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-01 5555 TAYLOR RD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 1998-04-01 5555 TAYLOR RD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1998-04-01 MOLA, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1998-04-01 2023 LAGUNA WAY, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State