Search icon

FLEMING PEST MANAGEMENT, INC.

Company Details

Entity Name: FLEMING PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2007 (17 years ago)
Document Number: P07000106442
FEI/EIN Number 320218070
Address: 797 13th Ave, Vero Beach, FL, 32962, US
Mail Address: 797 13th Ave, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON VICKI Agent 797 13th Ave, Vero Beach, FL, 32962

President

Name Role Address
WILSON VICKI President 16189 62ND RD N, LOXAHATCHEE, FL, 33470

Director

Name Role Address
WILSON VICKI Director 16189 62ND RD N, LOXAHATCHEE, FL, 33470

Secretary

Name Role Address
WILSON VICKI Secretary 16189 62ND RD N, LOXAHATCHEE, FL, 33470

Treasurer

Name Role Address
WILSON VICKI Treasurer 16189 62ND RD N, LOXAHATCHEE, FL, 33470

Vice President

Name Role Address
WILSON DOUGLAS E Vice President 16189 62ND RD N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 797 13th Ave, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2022-04-17 797 13th Ave, Vero Beach, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 797 13th Ave, Vero Beach, FL 32962 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000909276 TERMINATED 1000000499689 LEE 2013-04-25 2023-05-08 $ 1,174.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State