Search icon

NATIONAL PEST CONTROL, INC.

Company Details

Entity Name: NATIONAL PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 1994 (30 years ago)
Document Number: L13770
FEI/EIN Number 59-3009222
Address: 2163 Deer Hollow Cir, Longwood, FL 32779
Mail Address: P.O. Box 608172, Orlando, FL 32860
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DOBSON, ANDREW D Agent 2906 Calumet Dr, Orlando, FL 32810

Director

Name Role Address
DOBSON, ANDREW D. Director 2906 Calumet Dr, Orlando, FL 32810

Secretary

Name Role Address
DOBSON, ANDREW D. Secretary 2906 Calumet Dr, Orlando, FL 32810

Treasurer

Name Role Address
DOBSON, ANDREW D. Treasurer 2906 Calumet Dr, Orlando, FL 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 2163 Deer Hollow Cir, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 2906 Calumet Dr, Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2018-03-04 2163 Deer Hollow Cir, Longwood, FL 32779 No data
REINSTATEMENT 1994-11-07 No data No data
REGISTERED AGENT NAME CHANGED 1994-11-07 DOBSON, ANDREW D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1992-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
AMENDMENT 1990-07-11 No data No data
AMENDMENT 1990-04-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State