Entity Name: | AMERICANA PEST MANAGEMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P00000016734 |
FEI/EIN Number | 650996673 |
Address: | 7750 NW 40TH ST., DAVIE, FL, 33024 |
Mail Address: | 7750 NW 40TH STREET, HOLLYWOOD, FL, 33024-8408 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTALVO JOSE L | Agent | 7750 NW 40TH ST., HOLLYWOOD, FL, 330248408 |
Name | Role | Address |
---|---|---|
MONTALVO JOSE L | President | 7750 NW 40TH ST., DAVIE, FL, 33024 |
Name | Role | Address |
---|---|---|
MONTALVO JOSE L | Secretary | 7750 NW 40TH ST., DAVIE, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CANCEL ADM DISS/REV | 2005-04-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-22 | 7750 NW 40TH ST., HOLLYWOOD, FL 33024-8408 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000160080 | TERMINATED | 1000000029376 | 42376 890 | 2006-07-12 | 2011-07-19 | $ 29,240.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
REINSTATEMENT | 2005-04-20 |
ANNUAL REPORT | 2002-04-21 |
ANNUAL REPORT | 2001-02-22 |
Domestic Profit | 2000-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State