Search icon

CHENEY MAINTENANCE AND PEST CONTROL, INC.

Company Details

Entity Name: CHENEY MAINTENANCE AND PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2014 (11 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: P14000044355
FEI/EIN Number 47-1011547
Mail Address: 4332 FAIRFAX CT, AVE MARIA, FL, 34142, US
Address: 15511 PAPYRUS COURT, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHENEY MAINTENANCE AND PEST CONTROL INC 401(K) PLAN 2023 471011547 2024-07-22 CHENEY MAINTENANCE AND PEST CONTROL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561710
Sponsor’s telephone number 2392108122
Plan sponsor’s address 15511 PAPYRUS CT, ALVA, FL, 33920

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YOUNGLOOD LEE Agent 15511 PAPYRUS COURT, ALVA, FL, 33920

Vice President

Name Role Address
CHENEY JADE L Vice President 15511 PAPYRUS COURT, ALVA, FL, 33920

President

Name Role Address
YOUNGBLOOD LEE President 15511 PAPYRUS COURT, ALVA, FL, 33920

Secretary

Name Role Address
YOUNGBLOOD LEE Secretary 15511 PAPYRUS COURT, ALVA, FL, 33920
Youngblood Lee Secretary 4332 FAIRFAX CT, AVE MARIA, FL, 34142

Director

Name Role Address
YOUNGBLOOD LEE Director 15511 PAPYRUS COURT, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2024-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 15511 PAPYRUS COURT, ALVA, FL 33920 No data
REGISTERED AGENT NAME CHANGED 2024-11-05 YOUNGLOOD, LEE No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 15511 PAPYRUS COURT, ALVA, FL 33920 No data
AMENDMENT 2024-03-13 No data No data
CHANGE OF MAILING ADDRESS 2020-03-05 15511 PAPYRUS COURT, ALVA, FL 33920 No data

Documents

Name Date
Articles of Correction 2024-11-05
ANNUAL REPORT 2024-04-03
Amendment 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State