Search icon

MCKINZIE APEX PEST CONTROL & LAWN CARE, INC.

Company Details

Entity Name: MCKINZIE APEX PEST CONTROL & LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 1988 (37 years ago)
Document Number: H65790
FEI/EIN Number 59-2553505
Address: 1012 MARK AVE, ELLENTON, FL 34222
Mail Address: 1012 MARK AVE, ELLENTON, FL 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Larson, John Scott Agent 1012 MARK AVE, ELLENTON, FL 34222

Director

Name Role Address
MCKINZIE, SCOTT D. Director 627 Poinsettia Ave, Ellenton, FL 34222
LARSON, JOHN SCOTT Director 5300 STEVENS DRIVE, SARASOTA, FL 34234

President

Name Role Address
LARSON, JOHN SCOTT President 5300 STEVENS DRIVE, SARASOTA, FL 34234
MCKINZIE, SCOTT D. President 627 Poinsettia Ave, Ellenton, FL 34222

Treasurer

Name Role Address
LARSON, JOHN SCOTT Treasurer 5300 STEVENS DRIVE, SARASOTA, FL 34234

Secretary

Name Role Address
MCKINZIE, SCOTT D. Secretary 627 Poinsettia Ave, Ellenton, FL 34222

Vice President

Name Role Address
LARSON, JOHN SCOTT Vice President 5300 STEVENS DRIVE, SARASOTA, FL 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-13 Larson, John Scott No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 1012 MARK AVE, ELLENTON, FL 34222 No data
CHANGE OF MAILING ADDRESS 2000-05-01 1012 MARK AVE, ELLENTON, FL 34222 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 1012 MARK AVE, ELLENTON, FL 34222 No data
AMENDMENT 1988-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State