Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

HASKELL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2000 (25 years ago)
Document Number: V73431
FEI/EIN Number 593147307

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

Address: 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603, US
Mail Address: 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603, US
ZIP code: 33603
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
HASKELL BRAD President 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603
HASKELL BRAD Director 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603
Haskell Nicholas D Vice President 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603
Haskell Nicholas D o 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603
Haskell Bradford DJr. Vice President 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603
Haskell Bradford DJr. o 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030396 HASKELL TERMITE & PEST SOUTH FLORIDA EXPIRED 2014-03-26 2019-12-31 - 5853 SW 21ST STREET, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-07 TK REGISTERED AGENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2010-02-16 1519 W HILLSBOROUGH AVE, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-03 1519 W HILLSBOROUGH AVE, TAMPA, FL 33603 -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
ROBERT POSTELL VS HASKELL TERMITE & PEST CONTROL, INC. 2D2016-1165 2016-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-008879-CL

Parties

Name ROBERT POSTELL
Role Appellant
Status Active
Representations JOSHUA M. DRECHSEL, ESQ., JEFFREY E. APPEL, ESQ.
Name HASKELL TERMITE & PEST CONTROL, INC.
Role Appellee
Status Active
Representations JONATHAN SUH, ESQ., MARK H. RUFF, ESQ., LESLIE THOMAS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-11-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ NOTICE OF CONFLICT AND UNAVAILABLITY
On Behalf Of HASKELL TERMITE & PEST CONTROL, INC.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 12/7/16 OA Cont'd
Docket Date 2016-09-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Upon consideration of the status report filed by the clerk of the lower tribunal, we vacate the order entered August 18, 2016, that granted the appellant's motion to supplement the record.
Docket Date 2016-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of ROBERT POSTELL
Docket Date 2016-09-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT POSTELL
Docket Date 2016-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2016-09-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT POSTELL
Docket Date 2016-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HASKELL TERMITE & PEST CONTROL, INC.
Docket Date 2016-08-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied.
Docket Date 2016-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROBERT POSTELL
Docket Date 2016-08-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of ROBERT POSTELL
Docket Date 2016-08-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee's motion to dismiss for lack of jurisdiction.
Docket Date 2016-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of HASKELL TERMITE & PEST CONTROL, INC.
Docket Date 2016-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 07/18/16
On Behalf Of HASKELL TERMITE & PEST CONTROL, INC.
Docket Date 2016-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32-AB DUE 07/11/16
On Behalf Of HASKELL TERMITE & PEST CONTROL, INC.
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT POSTELL
Docket Date 2016-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT POSTELL
Docket Date 2016-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON
Docket Date 2016-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT POSTELL
Docket Date 2017-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorneys' fees and costs is denied.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-04

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
421700.00
Total Face Value Of Loan:
421700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-28
Type:
Complaint
Address:
5000 N CENTRAL AVE, TAMPA, FL, 33603
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2018-03-27
Type:
Complaint
Address:
1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-06-04
Type:
Planned
Address:
350 S. HYDE PARK, TAMPA, FL, 33634
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-04-22
Type:
Referral
Address:
6035 HANLEY RD., TAMPA, FL, 33634
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$421,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$421,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$426,078.75
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $421,700

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(813) 239-0168
Add Date:
2000-07-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State