Entity Name: | JIM GARTLAND'S PEST SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000049931 |
FEI/EIN Number | 202615661 |
Address: | 215 LAKE ELLA DRIVE, FRUITLAND PARK, FL, 34731, US |
Mail Address: | P O BOX 278, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARTLAND JAMES | Agent | 215 LAKE ELLA DRIVE, FRUITLAND PARK, FL, 34731 |
Name | Role | Address |
---|---|---|
GARTLAND JAMES P | President | P O BOX 278, FRUITLAND PARK, FL, 34731 |
Name | Role | Address |
---|---|---|
GARTLAND JAMES P | Treasurer | P O BOX 278, FRUITLAND PARK, FL, 34731 |
Name | Role | Address |
---|---|---|
GARTLAND NANCY A | Vice President | P O BOX 278, FRUITLAND PARK, FL, 34731 |
Name | Role | Address |
---|---|---|
GARTLAND NANCY A | Secretary | P O BOX 278, FRUITLAND PARK, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 215 LAKE ELLA DRIVE, FRUITLAND PARK, FL 34731 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-24 | GARTLAND, JAMES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State