Search icon

SMITH BROS. PEST CONTROL & CHEMICAL COMPANY, INC.

Company Details

Entity Name: SMITH BROS. PEST CONTROL & CHEMICAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 1990 (35 years ago)
Document Number: M95508
FEI/EIN Number 59-2912861
Address: 1851 DOBBS RD, ST. AUGUSTINE, FL 32086
Mail Address: 1851 DOBBS RD, ST. AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, MICHAEL S. Agent 1851 DOBBS RD, ST. AUGUSTINE, FL 32086

President

Name Role Address
SMITH, MICHAEL S. President 708 HANSEN RD, ST AUGUSTINE, FL 32086

Director

Name Role Address
SMITH, MICHAEL S. Director 708 HANSEN RD, ST AUGUSTINE, FL 32086

Vice President

Name Role Address
SMITH, JOHNNIE M. Vice President 708 HANSEN RD, ST AUGSUTINE, FL 32086

Secretary

Name Role Address
SMITH, JOHNNIE M. Secretary 708 HANSEN RD, ST AUGSUTINE, FL 32086

Treasurer

Name Role Address
SMITH, JOHNNIE M. Treasurer 708 HANSEN RD, ST AUGSUTINE, FL 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 1851 DOBBS RD, ST. AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1851 DOBBS RD, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 1994-05-01 1851 DOBBS RD, ST. AUGUSTINE, FL 32086 No data
NAME CHANGE AMENDMENT 1990-06-05 SMITH BROS. PEST CONTROL & CHEMICAL COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State