Search icon

KIPP'S PEST CONTROL, INC.

Company Details

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

Agent

Name Role Address
GOTFRAIND KIPP H Agent 13626 Devenshire Ct, Grand Island, FL, 32735

President

Name Role Address
GOTFRAIND KIPP H President 13626 Devenshire Ct, Grand Island, FL, 32735

Fictitious Names

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

Events

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

Documents

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