Search icon

ALL MY SONS PEST CONTROL OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 - 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

Events

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 -

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 May 2025

Sources: Florida Department of State