Entity Name: | KNOCKDOWN PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Oct 2007 (17 years ago) |
Date of dissolution: | 03 May 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2010 (15 years ago) |
Document Number: | P07000108624 |
FEI/EIN Number | 26-1459657 |
Address: | 2750 OLD ST AUGUSTONE RD C22, TALLAHASSEE, FL 32301 |
Mail Address: | 2750 OLD ST AUGUSTONE RD C22, TALLAHASSEE, FL 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTON, WAYNE L | Agent | 2750 OLD ST AUGUSTONE RD C22, TALLAHASSEE, FL 32301 |
Name | Role | Address |
---|---|---|
HUNTON, WAYNE L | President | 1002 SW 88TH CT., MIAMI, FL 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-05-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-23 | 2750 OLD ST AUGUSTONE RD C22, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2009-11-23 | 2750 OLD ST AUGUSTONE RD C22, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-23 | 2750 OLD ST AUGUSTONE RD C22, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2010-05-03 |
Reg. Agent Change | 2009-11-23 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-10 |
Domestic Profit | 2007-10-01 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State