Entity Name: | COPE PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P00000087702 |
FEI/EIN Number | 593674405 |
Address: | 725 S W NEWARK DRIVE, FORT WHITE, FL, 32038, US |
Mail Address: | PO BOX 266, FORT WHITE, FL, 32038 |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERGES LUCY J | Agent | 725 S W NEWARK DRIVE, FORT WHITE, FL, 32038 |
Name | Role | Address |
---|---|---|
STURGES LUCY | Director | 7 NW 36TH DR., GAINESVILLE, FL, 32607 |
DANIEL M. RAYMOND | Director | 7 N.W. 36TH DR., GAINESVILLE, FL, 32607 |
COPE JAMES L | Director | 7 NW 36TH DR, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-13 | 725 S W NEWARK DRIVE, FORT WHITE, FL 32038 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-13 | 725 S W NEWARK DRIVE, FORT WHITE, FL 32038 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-13 | STERGES, LUCY J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-13 | 725 S W NEWARK DRIVE, FORT WHITE, FL 32038 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-13 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-09-17 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-08 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-04-19 |
Domestic Profit | 2000-09-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State