Search icon

PRO-TECH PEST CONTROL SPECIALISTS, INC.

Company Details

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

Agent

Name Role Address
PARROW KEITH Agent 3370 FIFTH AVENUE NORTHWEST, NAPLES, FL, 34120

President

Name Role Address
PARROW KEITH President 3370 FIFTH AVENUE NORTHWEST, NAPLES, FL, 34120

Vice President

Name Role Address
Young Mary Vice President 3370 5th Ave NW, Naples, FL, 34120

Events

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

Debts

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

Documents

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