Entity Name: | THE PEST TERMINATOR OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P10000076168 |
FEI/EIN Number | 273515094 |
Address: | 1719 TRADE CENTER WAY, #1, NAPLES, FL, 34109 |
Mail Address: | 4755 TAMIAMI TRAIL N, #42, NAPLES, FL, 34103 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS MCARTHUR | Agent | 4755 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
WILLIAMS MCARTHUR | President | 4755 TAMIAMI TRAIL NORTH, #42, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-23 | 1719 TRADE CENTER WAY, #1, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-23 | 4755 TAMIAMI TRAIL NORTH, #42, NAPLES, FL 34103 | No data |
AMENDMENT AND NAME CHANGE | 2011-05-19 | THE PEST TERMINATOR OF NAPLES, INC. | No data |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 1719 TRADE CENTER WAY, #1, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-23 |
Amendment and Name Change | 2011-05-19 |
ANNUAL REPORT | 2011-04-08 |
Domestic Profit | 2010-09-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State