Search icon

ASAP PEST CONTROL, INC. OF CENTRAL FLORIDA

Company Details

Entity Name: ASAP PEST CONTROL, INC. OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000082236
FEI/EIN Number 550840698
Address: 6208 SIESTA LANE, PORT RICHEY, FL, 34668, US
Mail Address: P.O. BOX 159, ELFERS, FL, 34680, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LAMB RICKY Agent 10340 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
LAMB RICKY Director 10340 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 6208 SIESTA LANE, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2010-04-26 6208 SIESTA LANE, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2009-04-22 LAMB, RICKY No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 10340 OSCEOLA DRIVE, NEW PORT RICHEY, FL 34654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000048671 TERMINATED 1000000242870 PASCO 2011-12-07 2022-01-25 $ 1,486.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-17
Off/Dir Resignation 2003-07-28
Domestic Profit 2003-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State