Search icon

DOTY EXTERMINATING CO.

Company Details

Entity Name: DOTY EXTERMINATING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 1963 (62 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 270337
FEI/EIN Number 59-1005416
Address: 624 DORIS PLACE, S. DAYTONA, FL 32119
Mail Address: 624 DORIS PLACE, S. DAYTONA, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DOTY, NANCY LEE Agent 624 DORIS PLACE, SOUTH DAYTONA, FL 32119

President

Name Role Address
DOTY,E H President 624 DORIS PLACE, S DAYTONA BCH., FL

Director

Name Role Address
DOTY,E H Director 624 DORIS PLACE, S DAYTONA BCH., FL
DOTY, RICHARD LEE Director 624 DORIS PLACE, S DAYTONA BCH., FL
DOTY,NANCY LEE Director 624 DORIS PLACE, S DAYTONA BCH., FL

Secretary

Name Role Address
DOTY,NANCY LEE Secretary 624 DORIS PLACE, S DAYTONA BCH., FL

Treasurer

Name Role Address
DOTY,NANCY LEE Treasurer 624 DORIS PLACE, S DAYTONA BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1991-02-14 DOTY, NANCY LEE No data
REGISTERED AGENT ADDRESS CHANGED 1991-02-14 624 DORIS PLACE, SOUTH DAYTONA, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-10 624 DORIS PLACE, S. DAYTONA, FL 32119 No data
CHANGE OF MAILING ADDRESS 1989-08-10 624 DORIS PLACE, S. DAYTONA, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State