Search icon

SUNLAND PEST CONTROL, INC.

Company Details

Entity Name: SUNLAND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 1998 (27 years ago)
Document Number: J40807
FEI/EIN Number 59-2780498
Address: 10080 HODSON PLACE, SEMINOLE, FL 33776
Mail Address: P.O. BOX 3840, SEMINOLE, FL 33775
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERSON, MARY JVPD Agent 10080 HODSON PLACE, SEMINOLE, FL 33776

President

Name Role Address
SILVERSON, RONALD WPRES President 10080 HODSON PLACE, SEMINOLE, FL 33776

Vice President

Name Role Address
SILVERSON, RONALD WPRES Vice President 10080 HODSON PLACE, SEMINOLE, FL 33776
SILVERSON, MARY JV.PRES Vice President 10080 HODSON PLACE, SEMINOLE, FL 33776

Director

Name Role Address
SILVERSON, MARY JV.PRES Director 10080 HODSON PLACE, SEMINOLE, FL 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97070000072 SILVER SUN PEST CONTROL ACTIVE 1997-03-11 2028-12-31 No data 10080 HODSON PLACE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-18 SILVERSON, MARY JVPD No data
CHANGE OF MAILING ADDRESS 2009-04-22 10080 HODSON PLACE, SEMINOLE, FL 33776 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 10080 HODSON PLACE, SEMINOLE, FL 33776 No data
REINSTATEMENT 1998-04-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 10080 HODSON PLACE, SEMINOLE, FL 33776 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000713981 LAPSED 502014CC001141XXXXMB PALM BEACH COUNTY 2014-05-19 2019-06-09 $5,742.31 ANGELIKA BOVI & DANIEL J. SHEPHERD COTRUSTEE, D/B/A PALM BEACH COMMERCIAL PROPERTIES, 1331 KILLIAN DRIVE, SUITE A, LAKE PARK, FL 33403

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State