Search icon

PROTEK PEST CONTROL INC.

Company Details

Entity Name: PROTEK PEST CONTROL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2008 (17 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 17 Apr 2008 (17 years ago)
Document Number: P08000037570
FEI/EIN Number 262381490
Address: 8712 60TH TERRACE SOUTH, LAKE WORTH, FL, 33467
Mail Address: 8712 60TH TERRACE SOUTH, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY JONATHAN Agent 8712 60TH TERRRACE SOUTH, LAKE WORTH, FL, 33467

Director

Name Role Address
LEVY JON Director 8712 60TH TERRACE SOUTH, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189700042 PROTEK PEST CONTROL EXPIRED 2008-07-07 2013-12-31 No data 310 VIA CASTILLA UNIT #102, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 8712 60TH TERRACE SOUTH, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2012-02-29 8712 60TH TERRACE SOUTH, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 8712 60TH TERRRACE SOUTH, LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2008-04-23 LEVY, JONATHAN No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-04-17 PROTEK PEST CONTROL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State