Search icon

STOKES BROTHERS PEST CONTROL, INC.

Company Details

Entity Name: STOKES BROTHERS PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1987 (38 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: J66735
FEI/EIN Number 59-2793000
Address: % MICHAEL A. STOKES, 1111 MOOK STREET, BRANDON, FL 33510
Mail Address: % MICHAEL A. STOKES, 1111 MOOK STREET, BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STOKES, MICHAEL A. Agent 1111 MOOK STREET, BRANDON, FL 33510

President

Name Role Address
STOKES, MICHAEL A. President 1111 MOOK STREET, BRANDON, FL

Director

Name Role Address
STOKES, MICHAEL A. Director 1111 MOOK STREET, BRANDON, FL
STOKES, J. LAMAR Director 7003 FILBERT LANE, TEMPLE TERRACE, FL
STOKES, DEBANEY J Director 1111 MOOK ST., BRANDON, FL

Vice President

Name Role Address
STOKES, J. LAMAR Vice President 7003 FILBERT LANE, TEMPLE TERRACE, FL
STOKES, DEBANEY J Vice President 1111 MOOK ST., BRANDON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1994-08-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-04-16 % MICHAEL A. STOKES, 1111 MOOK STREET, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 1991-04-16 % MICHAEL A. STOKES, 1111 MOOK STREET, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 1991-04-16 1111 MOOK STREET, BRANDON, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 1995-08-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State