Search icon

ATOMIC EXTERMINATORS, INC.

Company Details

Entity Name: ATOMIC EXTERMINATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1977 (47 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 545812
FEI/EIN Number 59-0091003
Address: 116 N.W. 16TH AVENUE, P O BOX 5369, GAINESVILLE, FL 32602
Mail Address: 116 N.W. 16TH AVENUE, P O BOX 5369, GAINESVILLE, FL 32602
ZIP code: 32602
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SAPP, DEMPSEY R. Agent RT 1 BOX 621, LAKE BUTLER, FL 32054

President

Name Role Address
SAPP, DEMPSEY R. President RT 1 BOX 621, LAKE BUTLER, FL

Director

Name Role Address
SAPP, DEMPSEY R. Director RT 1 BOX 621, LAKE BUTLER, FL
SAPP, MARGIE B. Director RT 1 BOX 621, LAKE BUTLER, FL
SAPP, ERLE LESLIE Director 2405 CRILL AVE., PALATKA, FL
WEBB, SHANLEY D. Director 3806 S.W. FIFTH PLACE, GAINESVILLE, FL

Secretary

Name Role Address
SAPP, MARGIE B. Secretary RT 1 BOX 621, LAKE BUTLER, FL

Treasurer

Name Role Address
SAPP, MARGIE B. Treasurer RT 1 BOX 621, LAKE BUTLER, FL

Vice President

Name Role Address
SAPP, ERLE LESLIE Vice President 2405 CRILL AVE., PALATKA, FL
WEBB, SHANLEY D. Vice President 3806 S.W. FIFTH PLACE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1986-03-03 RT 1 BOX 621, LAKE BUTLER, FL 32054 No data
CHANGE OF PRINCIPAL ADDRESS 1985-04-08 116 N.W. 16TH AVENUE, P O BOX 5369, GAINESVILLE, FL 32602 No data
CHANGE OF MAILING ADDRESS 1985-04-08 116 N.W. 16TH AVENUE, P O BOX 5369, GAINESVILLE, FL 32602 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State