Entity Name: | X TERMINATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Feb 2003 (22 years ago) |
Document Number: | P03000018614 |
FEI/EIN Number | 010769144 |
Address: | 2715 NW 19 Street, Pompano Beach, FL, 33069, US |
Mail Address: | 2715 NW 19 Street, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPAGNO TRAVIS | Agent | 2715 NW 19 Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
PAPAGNO TRAVIS | Director | 2715 NW 19 Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
PAPAGNO TRAVIS | President | 2715 NW 19 Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
PAPAGNO TRAVIS | Secretary | 2715 NW 19 Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
PAPAGNO TRAVIS | Treasurer | 2715 NW 19 Street, Pompano Beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000042859 | AMAZON PEST CONTROL | EXPIRED | 2017-04-20 | 2022-12-31 | No data | 7550 NW 49TH LANE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 2715 NW 19 Street, Pompano Beach, FL 33069 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 2715 NW 19 Street, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 2715 NW 19 Street, Pompano Beach, FL 33069 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State