Search icon

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

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 (24 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
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347187023 0420600 2023-12-28 5000 N CENTRAL AVE, TAMPA, FL, 33603
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2023-12-28
Emphasis N: FALL
Case Closed 2024-03-18

Related Activity

Type Complaint
Activity Nr 2114934
Safety Yes
343042958 0420600 2018-03-27 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-06-06
Case Closed 2018-10-19

Related Activity

Type Complaint
Activity Nr 1320390
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2018-09-20
Abatement Due Date 2018-10-17
Current Penalty 2328.0
Initial Penalty 3880.0
Final Order 2018-10-10
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards were present, or were likely to be present, which necessitated the use of personal protective equipment: (a) On of about March 27, 2018, for employees handling and applying pest control products, such as but not limited to Ultracide, 565 Plus XLO, TERRO-PCO Liquid Ant Bait, Suspend SC Insecticide and Tandem at residential and commercial client sites.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2018-09-20
Abatement Due Date 2018-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-10
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: (a) On of about March 27, 2018, for employees handling and applying pest control products, such as but not limited to Ultracide, 565 Plus XLO, TERRO-PCO Liquid Ant Bait, Suspend SC Insecticide and Tandem at residential and commercial client sites.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2018-09-20
Abatement Due Date 2018-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-10
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (a) On of about March 27, 2018, for employees provided with tight-fitting face piece respirators such as Western Safety for voluntary use.
313556813 0420600 2009-06-04 350 S. HYDE PARK, TAMPA, FL, 33634
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-06-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2009-07-06
Abatement Due Date 2009-07-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
301970158 0420600 1998-04-22 6035 HANLEY RD., TAMPA, FL, 33634
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-06-03
Case Closed 1998-06-04

Related Activity

Type Referral
Activity Nr 902491075
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7939487101 2020-04-14 0455 PPP 1519 HILLSBOROUGH AVE, TAMPA, FL, 33603-1207
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421700
Loan Approval Amount (current) 421700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33603-1207
Project Congressional District FL-14
Number of Employees 32
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426078.75
Forgiveness Paid Date 2021-05-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
895275 Intrastate Hazmat 2023-05-09 26250 2022 3 3 Private(Property)
Legal Name HASKELL TERMITE & PEST CONTROL INC
DBA Name -
Physical Address 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603, US
Mailing Address 1519 W HILLSBOROUGH AVE, TAMPA, FL, 33603, US
Phone (813) 239-1790
Fax (813) 239-0168
E-mail HTPC5@HASKELL-TERMITE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State