Search icon

TRI-COUNTY PEST MANAGEMENT, INC.

Company Details

Entity Name: TRI-COUNTY PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2004 (21 years ago)
Date of dissolution: 26 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: P04000021718
FEI/EIN Number 200704491
Address: 562 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953
Mail Address: 562 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MOCZYDLOWSKI CHRISTOPHER J Agent 562 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953

President

Name Role Address
MOCZYDLOWSKI CHRISTOPHER J President 562 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
MOCZYDLOWSKI CHRISTOPHER J Vice President 562 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
MOCZYDLOWSKI CHRISTOPHER J Secretary 562 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
MOCZYDLOWSKI CHRISTOPHER J Treasurer 562 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953

Director

Name Role Address
MOCZYDLOWSKI CHRISTOPHER J Director 562 SW JEANNE AVE., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 562 SW JEANNE AVE., PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-03-14 562 SW JEANNE AVE., PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 562 SW JEANNE AVE., PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State