Entity Name: | SERGEANTS INTEGRATED PEST SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Feb 2011 (14 years ago) |
Document Number: | P11000015639 |
FEI/EIN Number | 274877344 |
Address: | 15275 COLLIER BLVD #201/102, NAPLES, FL, 34119, US |
Mail Address: | 15275 COLLIER BLVD #201/102, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
BALL COREY | President | 6315 WILSHIRE PINES CIRCLE #405, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BALL COREY | Secretary | 6315 WILSHIRE PINES CIRCLE #405, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BALL COREY | Treasurer | 6315 WILSHIRE PINES CIRCLE #405, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BALL COREY | Director | 6315 WILSHIRE PINES CIRCLE #405, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | LEGALINC CORPORATE SERVICES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-22 |
Off/Dir Resignation | 2021-06-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State