Search icon

J & S PEST MANAGEMENT, INC.

Company Details

Entity Name: J & S PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2011 (14 years ago)
Document Number: P11000021384
FEI/EIN Number 900681350
Address: 13725 BEACH BLVD. SUITE 18, JACKSONVILLE, FL, 32224, US
Mail Address: PO BOX 50216, JACKSONVILLE BEACH, FL, 32240, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS SCOTT A Agent 13725 BEACH BLVD. SUITE 18, JACKSONVILLE, FL, 32224

President

Name Role Address
PETERS SCOTT A President 13131 SILKTREE LANE EAST, JACKSONVILLE, FL, 32211
HILL JOSEPH R President 12487 RED MILL COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
HILL JOSEPH R Vice President 12487 RED MILL COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
HILL JOSEPH R Secretary 12487 RED MILL COURT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
HILL JOSEPH R Treasurer 12487 RED MILL COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 13725 BEACH BLVD. SUITE 18, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 13725 BEACH BLVD. SUITE 18, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2016-04-25 13725 BEACH BLVD. SUITE 18, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State