Entity Name: | CHOICE PEST MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Apr 2000 (25 years ago) |
Document Number: | P00000036295 |
FEI/EIN Number | 651074596 |
Address: | 3101 Matthews Road, FORT PIERCE, FL, 34945, US |
Mail Address: | 3101 Matthews Road, FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHOICE PEST MANAGEMENT INC | 2023 | 651074596 | 2024-09-06 | CHOICE PEST MANAGEMENT INC | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MAURO JUDITH | Agent | 3101 Matthews Road, FORT PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
MAURO DALE C | President | 3101 Matthews Road, FORT PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
MAURO DALE C | Treasurer | 3101 Matthews Road, FORT PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
MAURO JUDITH | Vice President | 3101 Matthews Road, FORT PIERCE, FL, 34945 |
Name | Role | Address |
---|---|---|
MAURO JUDITH | Secretary | 3101 Matthews Road, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 3101 Matthews Road, FORT PIERCE, FL 34945 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 3101 Matthews Road, FORT PIERCE, FL 34945 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 3101 Matthews Road, FORT PIERCE, FL 34945 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State