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

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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT POSTELL VS HASKELL TERMITE & PEST CONTROL, INC. | 2D2016-1165 | 2016-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State