Search icon

DEAN A. SOLES PEST CONTROL, INC.

Company Details

Entity Name: DEAN A. SOLES PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2008 (17 years ago)
Document Number: M79400
FEI/EIN Number 59-2886857
Address: 7033 119th St, SEMINOLE, FL 33772
Mail Address: 7033 119th St, SEMINOLE, FL 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
L'EON, DAVID P Agent 7033 119TH ST., SEMINOLE, FL 33772

President

Name Role Address
Leon, Jennifer J President 7033 119th St, SEMINOLE, FL 33772

Vice President

Name Role Address
Leon, David P Vice President 7033 119th St, SEMINOLE, FL 33772

Secretary

Name Role Address
Leon, David P Secretary 7033 119th St, SEMINOLE, FL 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000672 LEGACY PEST SERVICES ACTIVE 2024-01-03 2029-12-31 No data 7033 119TH STREET, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 7033 119th St, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2024-01-07 7033 119th St, SEMINOLE, FL 33772 No data
REGISTERED AGENT NAME CHANGED 2023-12-15 L'EON, DAVID P No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 7033 119TH ST., SEMINOLE, FL 33772 No data
AMENDMENT 2008-05-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-07
Reg. Agent Change 2023-12-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State