Entity Name: | TOWN & COUNTRY'S PESTQUEST SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jun 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Sep 2005 (19 years ago) |
Document Number: | P05000086205 |
FEI/EIN Number | 203053570 |
Address: | 6516 N.W. 20TH STREET, SUNRISE, FL, 33313, US |
Mail Address: | 6516 N.W. 20TH STREET, SUNRISE, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KAREN M. SULLIVAN, P. A. | Agent |
Name | Role | Address |
---|---|---|
DROLESKI DANA | President | 6516 NW 20TH STREET, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
DROLESKI ALICIA | Secretary | 6516 NW 20TH STREET, SUNRISE, FL, 33313 |
Name | Role | Address |
---|---|---|
DROLESKI ALICIA | Treasurer | 6516 NW 20TH STREET, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-25 | 6516 N.W. 20TH STREET, SUNRISE, FL 33313 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | Karen M. Sullivan, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 441 South State Road 7, Suite 20, Margate, FL 33068 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 6516 N.W. 20TH STREET, SUNRISE, FL 33313 | No data |
NAME CHANGE AMENDMENT | 2005-09-26 | TOWN & COUNTRY'S PESTQUEST SUPPLY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State