Search icon

FOUR SEASONS FERTILIZATION AND PEST CONTROL, INC.

Company Details

Entity Name: FOUR SEASONS FERTILIZATION AND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000029462
FEI/EIN Number 264586391
Address: 1883 BRISKEY COURT, PORT ORANGE, FL, 32128
Mail Address: 1883 BRISKEY COURT, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SARRO DAVID J Agent 1883 BRISKEY COURT, PORT ORANGE, FL, 32128

Director

Name Role Address
SARRO DAVID J Director 1883 BRISKEY COURT, PORT ORANGE, FL, 32128

President

Name Role Address
SARRO DAVID J President 1883 BRISKEY COURT, PORT ORANGE, FL, 32128

Secretary

Name Role Address
SARRO DAVID J Secretary 1883 BRISKEY COURT, PORT ORANGE, FL, 32128

Treasurer

Name Role Address
SARRO DAVID J Treasurer 1883 BRISKEY COURT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000220149 ACTIVE 1000000706824 VOLUSIA 2016-03-07 2026-03-30 $ 685.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000083299 ACTIVE 1000000702242 VOLUSIA 2016-01-05 2026-01-27 $ 4,016.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-17
Domestic Profit 2009-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State