Search icon

HILLTOP PEST CONTROL, INC.

Company Details

Entity Name: HILLTOP PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000018777
FEI/EIN Number 010633573
Address: 5530 CR 561, Clermont, FL, 34714, US
Mail Address: 614 E Hwy 50 Box 359, Clermont, FL, 34711, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON PATRICIA A Agent 5530 CR561, Clermont, FL, 34714

President

Name Role Address
RICHARDSON PATRICIA A President 5530 CR561, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-02-19 5530 CR 561, Clermont, FL 34714 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 5530 CR 561, Clermont, FL 34714 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 5530 CR561, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2009-01-06 RICHARDSON, PATRICIA A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001101925 TERMINATED 1000000409355 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State