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