Search icon

J & J PEST AWAY, INC.

Company Details

Entity Name: J & J PEST AWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2006 (19 years ago)
Document Number: P06000032732
FEI/EIN Number 421696591
Address: 5078 Kenmore St., SPRING HILL, FL, 34608, US
Mail Address: 5078 Kenmore St., SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFORDS JOSEPH D Agent 5078 Kenmore St., SPRING HILL, FL, 34608

President

Name Role Address
JEFFORDS JOSEPH D President 5078 Kenmore St., SPRING HILL, FL, 34608

Secretary

Name Role Address
JEFFORDS JOSEPH D Secretary 5078 Kenmore St., SPRING HILL, FL, 34608

Treasurer

Name Role Address
JEFFORDS JOSEPH D Treasurer 5078 Kenmore St., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 5078 Kenmore St., SPRING HILL, FL 34608 No data
CHANGE OF MAILING ADDRESS 2015-04-24 5078 Kenmore St., SPRING HILL, FL 34608 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 5078 Kenmore St., SPRING HILL, FL 34608 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000604783 ACTIVE 1000001010284 HERNANDO 2024-09-13 2034-09-18 $ 739.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000412744 ACTIVE 1000000932012 HERNANDO 2022-08-26 2032-08-31 $ 348.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State