Search icon

BYE BYE BUGS PEST CONTROL, INC.

Company Details

Entity Name: BYE BYE BUGS PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2003 (22 years ago)
Date of dissolution: 10 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2007 (18 years ago)
Document Number: P03000017016
FEI/EIN Number 481300412
Address: 780 14TH AVE. NW, NAPLES, FL, 34120, US
Mail Address: 780 14TH AVE. NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COOK DONALD Agent 780 14TH AVE. NW, NAPLES, FL, 34120

President

Name Role Address
COOK DONALD President 780 14TH AVE. NW, NAPLES, FL, 34120

Director

Name Role Address
COOK DONALD Director 780 14TH AVE. NW, NAPLES, FL, 34120
COOK CARMEN Director 780 14TH AVE. NW, NAPLES, FL, 34120

Vice President

Name Role Address
COOK CARMEN Vice President 780 14TH AVE. NW, NAPLES, FL, 34120

Secretary

Name Role Address
COOK CARMEN Secretary 780 14TH AVE. NW, NAPLES, FL, 34120

Treasurer

Name Role Address
COOK CARMEN Treasurer 780 14TH AVE. NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 780 14TH AVE. NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2004-02-24 780 14TH AVE. NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 780 14TH AVE. NW, NAPLES, FL 34120 No data

Documents

Name Date
Voluntary Dissolution 2007-05-10
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-24
Domestic Profit 2003-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State