Entity Name: | PRO-TECH PEST CONTROL SPECIALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (3 months ago) |
Document Number: | P07000107646 |
FEI/EIN Number | 261148515 |
Address: | 3370 FIFTH AVENUE NORTHWEST, NAPLES, FL, 34120 |
Mail Address: | 3370 FIFTH AVENUE NORTHWEST, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARROW KEITH | Agent | 3370 FIFTH AVENUE NORTHWEST, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
PARROW KEITH | President | 3370 FIFTH AVENUE NORTHWEST, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Young Mary | Vice President | 3370 5th Ave NW, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | PARROW, KEITH | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000178327 | TERMINATED | 1000000780606 | COLLIER | 2018-04-23 | 2038-05-02 | $ 5,041.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000178343 | TERMINATED | 1000000780610 | COLLIER | 2018-04-23 | 2028-05-02 | $ 817.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000386963 | TERMINATED | 1000000747840 | COLLIER | 2017-06-26 | 2037-07-06 | $ 42.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000386989 | TERMINATED | 1000000747842 | COLLIER | 2017-06-23 | 2027-07-06 | $ 816.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-12 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State