Search icon

CERTIFIED PEST CONTROL OPERATORS OF FLORIDA, INC.

Company Details

Entity Name: CERTIFIED PEST CONTROL OPERATORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Apr 1995 (30 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 1995 (30 years ago)
Document Number: N95000001966
FEI/EIN Number 650572961
Address: 6635 W COMMERCIAL BLVD, SUITE 201, TAMARAC, FL, 33319
Mail Address: 6635 W COMMERCIAL BLVD, SUITE 201, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Beckers Michael Agent 6635 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Vice President

Name Role Address
Sklaroff William Vice President 6635 W COMMERCIAL BLVD, TAMARAC, FL, 33319

President

Name Role Address
Bartley James President 186 BENT ARROW, JUPITER,, FL, 33458

Executive Director

Name Role Address
BECKERS MICHAEL Executive Director 6635 W COMMERCIAL BLVD #201, TAMARAC, FL, 33319

Gene

Name Role Address
Usha Terri Gene 6635 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 Beckers, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 6635 W COMMERCIAL BLVD, SUITE 201, TAMARAC, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 6635 W COMMERCIAL BLVD, SUITE 201, TAMARAC, FL 33319 No data
CHANGE OF MAILING ADDRESS 1999-03-11 6635 W COMMERCIAL BLVD, SUITE 201, TAMARAC, FL 33319 No data
CONVERSION 1995-04-25 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000045284. CONVERSION NUMBER 500000006375

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State