Search icon

AARON PEST CONTROL, INC.

Company Details

Entity Name: AARON PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1973 (52 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: 422344
FEI/EIN Number 59-1452379
Address: 3200 N WOODLAND BLVD, DELAND, FL 32720
Mail Address: 3200 N WOODLAND BLVD, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, FRANCIS J Agent 1441 GRAND AVE., DELAND, FL 32720

Chairman

Name Role Address
SMITH, FRANCIS J Chairman 1441 GRAND AVE, DELAND, FL 32720

Secretary

Name Role Address
SMITH, LAVERNE Secretary 1441 GRAND AVE, DELAND, FL 32720

Treasurer

Name Role Address
SMITH, LAVERNE Treasurer 1441 GRAND AVE, DELAND, FL 32720

President

Name Role Address
SMITH, PHILLIP J President 4001 HWY 11, DELAND, FL 32720

Vice President

Name Role Address
JOHNSON, CYNTHIA S Vice President 2523 Kissam Court, Belle Isle, FL 32809
Spriggs, Dane Vice President 1499 Red Plum Hollow, Deland, FL 32720

Director

Name Role Address
GINES, MARIO K Director 1319 BRAMLEY LANE, DELAND, FL 32720

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-06 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS AARON PEST CONTROL, INC., A NON QUA. CONVERSION NUMBER 900000212729
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 3200 N WOODLAND BLVD, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2014-01-16 3200 N WOODLAND BLVD, DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2008-01-30 SMITH, FRANCIS J No data
REGISTERED AGENT ADDRESS CHANGED 1984-04-03 1441 GRAND AVE., DELAND, FL 32720 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000552743 TERMINATED 1000001008170 VOLUSIA 2024-08-21 2034-08-28 $ 19,949.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Conversion 2021-05-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State