Search icon

BARRY HUFFINE PEST CONTROL, INC.

Company Details

Entity Name: BARRY HUFFINE PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: G97274
FEI/EIN Number 59-2384970
Address: 11950 NW 5TH CT, PLANTATION, FL 33325
Mail Address: 11950 NW 5TH CT, PLANTATION, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUFFINE, BARRY Agent 11950 NW 5 CT, PLANTATION, FL 33325

Director

Name Role Address
HUFFINE, BARRY Director 11950 NW 5TH COURT, PLANTATION, FL 33313
HUFFINE, DONNA Director 11950 NW 5TH COURT, PLANTATION, FL 33313

President

Name Role Address
HUFFINE, BARRY President 11950 NW 5TH COURT, PLANTATION, FL 33313

Secretary

Name Role Address
HUFFINE, DONNA Secretary 11950 NW 5TH COURT, PLANTATION, FL 33313

Treasurer

Name Role Address
HUFFINE, DONNA Treasurer 11950 NW 5TH COURT, PLANTATION, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-03-19 11950 NW 5TH CT, PLANTATION, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 11950 NW 5TH CT, PLANTATION, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2004-06-09 HUFFINE, BARRY No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-09 11950 NW 5 CT, PLANTATION, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-06-09
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-02
REINSTATEMENT 2001-10-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State