Search icon

BYE BYE BUGS PEST CONTROL, INC,

Company Details

Entity Name: BYE BYE BUGS PEST CONTROL, INC,
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 2001 (23 years ago)
Date of dissolution: 10 Aug 2016 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Aug 2016 (8 years ago)
Document Number: P01000118379
FEI/EIN Number 59-3759346
Address: 1818 52TH ST SW, NAPLES, FL 34116
Mail Address: 1818 52TH ST SW, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, WILLIAM C Agent 1818 52TH ST SW, NAPLES, FL 34116

President

Name Role Address
WILLIAMS, WILLIAM C President 1818 52TH ST SW, NAPLES, FL 34116

Vice President

Name Role Address
WILLIAMS, WILLIAM C Vice President 1818 52TH ST SW, NAPLES, FL 34116

Secretary

Name Role Address
WILLIAMS, GRETCHEN Secretary 1818 52TH ST SW, NAPLES, FL 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1818 52TH ST SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2013-04-30 1818 52TH ST SW, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1818 52TH ST SW, NAPLES, FL 34116 No data
AMENDMENT AND NAME CHANGE 2007-05-10 BYE BYE BUGS PEST CONTROL, INC, No data
REGISTERED AGENT NAME CHANGED 2005-05-27 WILLIAMS, WILLIAM C No data
AMENDMENT 2005-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Amendment and Name Change 2007-05-10
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-08-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State