Search icon

TRULY NOLEN EXTERMINATING, INC.

Company Details

Entity Name: TRULY NOLEN EXTERMINATING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Jan 1985 (40 years ago)
Document Number: P04761
FEI/EIN Number 86-0169166
Address: 432 S. Williams Blvd., TUCSON, AZ 85711
Mail Address: 432 S. Williams Blvd., TUCSON, AZ 85711
Place of Formation: ARIZONA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director of Operational Administration

Name Role Address
NOLEN, MICHELLE Director of Operational Administration 432 S. Williams Blvd., TUCSON, AZ 85711

Vice President

Name Role Address
MAHER, CHRIS Vice President 770 TAMIAMI TRAIL, PORTCHARLOTTE, FL 33953
Ringlstetter, Mark Vice President 432 S. Williams Blvd., Tucson, AZ 85711
BOHNE, GREG Vice President 432 S WILLIAMS BLVD, TUCSON, AZ 85711

Chief Operating Officer

Name Role Address
BELLET, JUSTIN VP Chief Operating Officer 2082 33rd Street, Orlando, FL 32839

PRESIDENT

Name Role Address
NOLEN JALLAD, SCARLETT S. PRESIDENT 432 S. WILLIAMS BLVD., TUCSON, AZ 85711

Chief Financial Officer

Name Role Address
Wild, Matt Chief Financial Officer 432 S. Williams Blvd., Tucson, AZ 85711

Director of Information Technology

Name Role Address
LAWLOR, GEORGE Director of Information Technology 432 S. Williams Blvd., TUCSON, AZ 85711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001730 HAWKEYE PEST CONTROL ACTIVE 2021-01-05 2026-12-31 No data TRULY NOLEN OF AMERICA, 432 S WILLIAMS BLVD, TUCSON, AZ, 85711
G10000057760 TRULY NOLEN ACTIVE 2010-06-23 2025-12-31 No data 432 S WILLIAMS BLVD, TUCSON, AZ, 85711, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 432 S. Williams Blvd., TUCSON, AZ 85711 No data
CHANGE OF MAILING ADDRESS 2017-03-08 432 S. Williams Blvd., TUCSON, AZ 85711 No data
REGISTERED AGENT NAME CHANGED 1996-04-17 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-05-23
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-02-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State