Entity Name: | JULINGTON CREEK PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Aug 2009 (15 years ago) |
Document Number: | P09000072373 |
FEI/EIN Number | 800469748 |
Address: | 260 Center Place Way, Saint Augustine, FL, 32095, US |
Mail Address: | 260 Center Place Way, Saint Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTGOMERY JAMES R | Agent | 5142 Farm Creek Rd, Saint Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
MONTGOMERY JAMES R | President | 5142 Farm Creek Road, Saint Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
MONTGOMERY MARSHA E | Secretary | 5142 Farm Creek Road, Saint Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
Montgomery Jordan | Director | 11857 Little Creek Ln, Jacksonville, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 260 Center Place Way, Saint Augustine, FL 32095 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 260 Center Place Way, Saint Augustine, FL 32095 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 5142 Farm Creek Rd, Saint Augustine, FL 32092 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-26 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State