Search icon

SEMINOLE PEST SERVICES, INC.

Company Details

Entity Name: SEMINOLE PEST SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J53554
FEI/EIN Number 59-2759091
Address: % RONALD J. EVANS, 640 BONIVIEW LANE, ALTAMONTE SPRINGS, FL 32714
Mail Address: % RONALD J. EVANS, 640 BONIVIEW LANE, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS, RONALD J Agent 640 BONIVIEW LANE, ALTAMONTE SPRINGS, FL 32714

Treasurer

Name Role Address
EVANS, RONALD J. Treasurer 640 BONIVIEW LANE, ALTAMONTE SPRGS, FL

Director

Name Role Address
EVANS, RONALD J. Director 640 BONIVIEW LANE, ALTAMONTE SPRGS, FL
EVANS, LINDA L. Director 640 BONIVIEW LANE, ALTAMONTE SPRGS, FL

President

Name Role Address
EVANS, RONALD J. President 640 BONIVIEW LANE, ALTAMONTE SPRGS, FL

Vice President

Name Role Address
EVANS, LINDA L. Vice President 640 BONIVIEW LANE, ALTAMONTE SPRGS, FL

Secretary

Name Role Address
EVANS, LINDA L. Secretary 640 BONIVIEW LANE, ALTAMONTE SPRGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-07 EVANS, RONALD J No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 640 BONIVIEW LANE, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State