Search icon

ANDREWS PEST CONTROL, INC.

Company Details

Entity Name: ANDREWS PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L45879
FEI/EIN Number 59-3002343
Address: 5533 WESCONNETT BLVD, JACKSONVILLE, FL 32244
Mail Address: 5533 WESCONNETT BLVD, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VICKERS, TRAVIS NP Agent 5533 WESCONNETT BLVD, JACKSONVILLE, FL 32244

President

Name Role Address
VICKERS, TRAVIS NP President 5533 WESCONNETT BLVD, JACKSONVILLE, FL 32244

Treasurer

Name Role Address
BELLOTTIE, DANIEL JT Treasurer 5533 WESCONNETT BLVD, JACKSONVILLE, FL 32244

Secretary

Name Role Address
PHILLIPS, KEVIN S Secretary 5533 WESCONNETT BLVD, JACKSONVILLE, FL 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-08-30 VICKERS, TRAVIS NP No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 5533 WESCONNETT BLVD, JACKSONVILLE, FL 32244 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 5533 WESCONNETT BLVD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2003-04-08 5533 WESCONNETT BLVD, JACKSONVILLE, FL 32244 No data

Documents

Name Date
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State