Search icon

ALL MY SONS PEST CONTROL OF SOUTH FLORIDA, INC.

Company Details

Entity Name: ALL MY SONS PEST CONTROL OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Apr 2008 (17 years ago)
Date of dissolution: 19 Oct 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: F08000001571
FEI/EIN Number 262102266
Address: 4801 SW 47th Ave suite 16, Davie, FL, 33314, US
Mail Address: PO BOX 803313, DALLAS, TX, 75380, US
ZIP code: 33314
County: Broward
Place of Formation: DELAWARE

Officer

Name Role
R4 GREEN FL, LLC Officer

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011991 MOSQUITONIX EXPIRED 2013-02-04 2018-12-31 No data PO BOX 803313, DALLAS, TX, 75380
G08123700053 MOSQUITONIX EXPIRED 2008-05-02 2013-12-31 No data 15827 GUILD COURT, JUPITER, FL, 33478
G08122700046 MOSQUITONIX EXPIRED 2008-05-01 2013-12-31 No data 15827 GUILD COURT, JUPITER, FL, 33478
G08101900272 MISQUITONIX EXPIRED 2008-04-10 2013-12-31 No data 15827 GUILD COURT, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2021-10-19 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2021-10-19 No data No data
CHANGE OF MAILING ADDRESS 2021-10-19 4801 SW 47th Ave suite 16, Davie, FL 33314 No data
REINSTATEMENT 2017-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-05-18 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 4801 SW 47th Ave suite 16, Davie, FL 33314 No data

Documents

Name Date
WITHDRAWAL 2021-10-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-03
REINSTATEMENT 2016-05-18
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State