Search icon

A-1 HOME PEST CONTROL, INC.

Company Details

Entity Name: A-1 HOME PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2004 (21 years ago)
Document Number: P04000086111
FEI/EIN Number 710973146
Address: 16243 CITRUS PARKWAY, Clermont, FL, 34714, US
Mail Address: 16745 Cagan Crossing Blvd, Ste 102B PMB219, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
MICHAEL J. MALONEY, P.A. Agent

Vice President

Name Role Address
TROSETH DENNIS Vice President 2157 PIMLICO ST, ORLANDO, FL, 32822
Bedford Elizabeth M Vice President 16733 Citrus Pkwy, Clermont, FL, 34714

Secretary

Name Role Address
Troseth Karla M Secretary 2157 PIMLICO ST, ORLANDO, FL, 32822

President

Name Role Address
Bedford Brian T President 16745 CAGAN CROSSING BLVD, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091288 A1 WILDLIFE SERVICES ACTIVE 2023-08-04 2028-12-31 No data 16243 CITRUS PKWY, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 16243 CITRUS PARKWAY, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2018-02-01 16243 CITRUS PARKWAY, Clermont, FL 34714 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159150 ACTIVE 1000000983046 ORANGE 2024-03-08 2044-03-20 $ 26,756.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State