Search icon

A-Z PEST MANAGEMENT, INC.

Company Details

Entity Name: A-Z PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P00000105319
FEI/EIN Number 593675720
Address: 204 Madison Drive, NAPLES, FL, 34110, US
Mail Address: 204 Madison Drive, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FAGLIARONE EDWARD V Agent 204 Madison Drive, NAPLES, FL, 34110

President

Name Role Address
FAGLIARONE EDWARD V President 204 Madison Dr, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 204 Madison Drive, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2020-01-08 204 Madison Drive, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 204 Madison Drive, NAPLES, FL 34110 No data
REINSTATEMENT 2013-05-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000166441 TERMINATED 1000000881886 COLLIER 2021-03-29 2041-04-14 $ 1,516.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State