PQ TERMITE SERVICES, INC. - Florida Company Profile

Entity Name: | PQ TERMITE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Aug 1990 (35 years ago) |
Document Number: | L93105 |
FEI/EIN Number | 650219608 |
Address: | 3440 NW 71 ST, COCONUT CREEK, FL, 33073, US |
Mail Address: | 660 Ridgewood Ln., Plantation, FL, 33317, US |
ZIP code: | 33073 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregory Martha E | Director | 660 Ridgewood Ln., Plantation, FL, 33317 |
GREGORY MARK | President | 3440 NW 71 ST STREET, COCONUT CREEK, FL, 33073 |
Livingston Gilbert | Treasurer | 3440 NW 71 ST, COCONUT CREEK, FL, 33073 |
Gregory Mark | Agent | 660 Ridgewood Ln., Plantation, FL, 33317 |
Mc Nicol Jason | Director | 660 Ridgewood Lane, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-06 | 3440 NW 71 ST, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-06 | Gregory, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 660 Ridgewood Ln., Plantation, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-26 | 3440 NW 71 ST, COCONUT CREEK, FL 33073 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000112928 | LAPSED | 50-2018-SC-025638-XXXX-SB | COUNTY COURT, 15TH CIRCUIT | 2019-02-11 | 2024-02-18 | $5,310 | RICHARD FRISINA, 6820 QUEENFERRY CIRCLE, BOCA RATON, FL 33496 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State