Entity Name: | ABC PEST CONTROL CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Sep 1977 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2009 (16 years ago) |
Document Number: | 545936 |
FEI/EIN Number | 59-1778528 |
Address: | 480 E. Crisafulli Road, Merritt Island, FL 32953 |
Mail Address: | P.O. Box 54-1556, Merritt Island, FL 32954 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chandler, Rhonda | Agent | 480 E. Crisafulli Road, Merritt Island, FL 32953 |
Name | Role | Address |
---|---|---|
CHANDLER, RHONDA LYNN | Vice President | 480 E. Crisafulli Road, Merritt Island, FL 32953 |
Name | Role | Address |
---|---|---|
GUY, CHRIS SHANE | President | 301 Third Street, Merritt Island, FL 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 480 E. Crisafulli Road, Merritt Island, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 480 E. Crisafulli Road, Merritt Island, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Chandler, Rhonda | No data |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 480 E. Crisafulli Road, Merritt Island, FL 32953 | No data |
AMENDMENT | 2009-04-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State