Search icon

SOUTHEAST TERMITE & PEST CONTROL, INC.

Company Details

Entity Name: SOUTHEAST TERMITE & PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000038948
FEI/EIN Number 593641430
Address: 10035 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
Mail Address: 10035 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BOATRIGHT SCOTT R Agent 6101 GAZEBO PARK PL N, JACKSONVILLE, FL, 32257

President

Name Role Address
SEXTON EDWARD W President 10035 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Secretary

Name Role Address
SEXTON TERRI E Secretary 10035 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2010-05-03 10035 ATLANTIC BLVD., JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-11 6101 GAZEBO PARK PL N, 101, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 10035 ATLANTIC BLVD., JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000787347 TERMINATED 1000000687663 DUVAL 2015-07-17 2025-07-22 $ 606.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001167005 TERMINATED 1000000642995 DUVAL 2014-10-06 2024-12-17 $ 1,121.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000612746 TERMINATED 1000000616196 DUVAL 2014-04-28 2024-05-09 $ 827.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-06-14
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State