Entity Name: | HERNANDO PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Jun 1990 (35 years ago) |
Document Number: | L80960 |
FEI/EIN Number | 65-0224478 |
Address: | 969 Hale Avenue, BROOKSVILLE, FL 34601 |
Mail Address: | 969 Hale Avenue, BROOKSVILLE, FL 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER, MOLLIE A | Agent | 969 Hale Avenue, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
WALKER, MOLLIE A | President | 14143 BOCK LANE, BROOKSVILLE, FL 34609 |
Name | Role | Address |
---|---|---|
WALKER, MOLLIE A | Vice President | 14143 BOCK LANE, BROOKSVILLE, FL 34609 |
Name | Role | Address |
---|---|---|
WALKER, MOLLIE A | Secretary | 14143 BOCK LANE, BROOKSVILLE, FL 34609 |
Name | Role | Address |
---|---|---|
WALKER, MOLLIE A | Treasurer | 14143 BOCK LANE, BROOKSVILLE, FL 34609 |
Name | Role | Address |
---|---|---|
Walker, Michael Roy | Director | 14143 Bock Lane, BROOKSVILLE, FL 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 969 Hale Avenue, BROOKSVILLE, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | 969 Hale Avenue, BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-14 | 969 Hale Avenue, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | WALKER, MOLLIE A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-18 |
Reg. Agent Change | 2018-11-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State