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 |
Name | Role | Address |
---|---|---|
SMITH, FRANCIS J | Agent | 1441 GRAND AVE., DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
SMITH, FRANCIS J | Chairman | 1441 GRAND AVE, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
SMITH, LAVERNE | Secretary | 1441 GRAND AVE, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
SMITH, LAVERNE | Treasurer | 1441 GRAND AVE, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
SMITH, PHILLIP J | President | 4001 HWY 11, DELAND, FL 32720 |
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 |
Name | Role | Address |
---|---|---|
GINES, MARIO K | Director | 1319 BRAMLEY LANE, DELAND, FL 32720 |
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 |
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 |
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