Search icon

JM OVIEDO PEST CONTROL INC.

Company Details

Entity Name: JM OVIEDO PEST CONTROL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000014076
FEI/EIN Number 46-2008074
Address: 520 Lynn St, OVIEDO, FL, 32765, US
Mail Address: 520 Lynn St, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINI JOSEPH F Agent 520 Lynn St, OVIEDO, FL, 32765

President

Name Role Address
MARTINI JOSEPH F President 520 Lynn St, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031321 OVIEDO PEST CONTROL EXPIRED 2013-04-01 2018-12-31 No data 3640 DEER OAK CIRCLE, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 520 Lynn St, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2018-04-25 520 Lynn St, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 520 Lynn St, OVIEDO, FL 32765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000090833 ACTIVE 1000000855072 SEMINOLE 2020-01-13 2030-02-12 $ 394.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State