Entity Name: | CERTIFIED TERMITE & PEST CONTROL SPECIALISTS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000092216 |
FEI/EIN Number | 46-4103465 |
Address: | 2071 BOUGAINVILLEA CT, NAPLES, FL, 34110, US |
Mail Address: | 2071 BOUGAINVILLEA CT, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMNITZ GRAYDON D | Agent | 2071 BOUGAINVILLEA CT, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
KEMNITZ TINA | Director | 2071 BOUGAINVILLEA CT, NAPLES, FL, 34110 |
KEMNITZ GRAYDON | Director | 2071 BOUGAINVILLEA CT, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 2071 BOUGAINVILLEA CT, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 2071 BOUGAINVILLEA CT, NAPLES, FL 34110 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | KEMNITZ, GRAYDON D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 2071 BOUGAINVILLEA CT, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
Domestic Profit | 2013-11-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State