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 |
Name | Role |
---|---|
MICHAEL J. MALONEY, P.A. | Agent |
Name | Role | Address |
---|---|---|
TROSETH DENNIS | Vice President | 2157 PIMLICO ST, ORLANDO, FL, 32822 |
Bedford Elizabeth M | Vice President | 16733 Citrus Pkwy, Clermont, FL, 34714 |
Name | Role | Address |
---|---|---|
Troseth Karla M | Secretary | 2157 PIMLICO ST, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
Bedford Brian T | President | 16745 CAGAN CROSSING BLVD, CLERMONT, FL, 34714 |
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 |
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 |
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 |
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