Entity Name: | KIPP'S PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Apr 2019 (6 years ago) |
Document Number: | P11000014602 |
FEI/EIN Number | 900656922 |
Address: | 1100 E Alfred St, TAVARES, FL, 32778, US |
Mail Address: | 1100 E Alfred St, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTFRAIND KIPP H | Agent | 13626 Devenshire Ct, Grand Island, FL, 32735 |
Name | Role | Address |
---|---|---|
GOTFRAIND KIPP H | President | 13626 Devenshire Ct, Grand Island, FL, 32735 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027128 | KIPP'S PEST CONTROL | EXPIRED | 2014-03-17 | 2024-12-31 | No data | 29051 DEERFIELD LN., TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1100 E Alfred St, Suite 5, TAVARES, FL 32778 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1100 E Alfred St, Suite 5, TAVARES, FL 32778 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-09 | 13626 Devenshire Ct, Grand Island, FL 32735 | No data |
NAME CHANGE AMENDMENT | 2019-04-01 | KIPP'S PEST CONTROL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-31 |
Name Change | 2019-04-01 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State