Entity Name: | ALL MY SONS PEST CONTROL OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 2008 (17 years ago) |
Date of dissolution: | 19 Oct 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Oct 2021 (4 years ago) |
Document Number: | F08000001571 |
FEI/EIN Number |
262102266
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role |
---|---|
R4 GREEN FL, LLC | Officer |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000011991 | MOSQUITONIX | EXPIRED | 2013-02-04 | 2018-12-31 | - | PO BOX 803313, DALLAS, TX, 75380 |
G08123700053 | MOSQUITONIX | EXPIRED | 2008-05-02 | 2013-12-31 | - | 15827 GUILD COURT, JUPITER, FL, 33478 |
G08122700046 | MOSQUITONIX | EXPIRED | 2008-05-01 | 2013-12-31 | - | 15827 GUILD COURT, JUPITER, FL, 33478 |
G08101900272 | MISQUITONIX | EXPIRED | 2008-04-10 | 2013-12-31 | - | 15827 GUILD COURT, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2021-10-19 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2021-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-19 | 4801 SW 47th Ave suite 16, Davie, FL 33314 | - |
REINSTATEMENT | 2017-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-05-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 4801 SW 47th Ave suite 16, Davie, FL 33314 | - |
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 May 2025
Sources: Florida Department of State