Entity Name: | PESTEX SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 May 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Aug 2022 (2 years ago) |
Document Number: | P15000041493 |
FEI/EIN Number | 47-5443917 |
Address: | 15401 Lake Magdalene Blvd., TAMPA, FL, 33613, US |
Mail Address: | 7222 N. Dale Mabry Hwy., TAMPA, FL, 33614, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PESTEX SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Hedayat Masoud | Chairman | 15401 Lake Magdalene Blvd., Tampa, FL, 33613 |
Name | Role | Address |
---|---|---|
HEDAYAT MASOUD | President | 15401 LAKE MAGDALENE BLVD, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
HEDAYAT MASOUD | Treasurer | 15401 LAKE MAGDALENE BLVD, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
HEDAYAT MASOUD | Clerk | 15401 LAKE MAGDALENE BLVD, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | 15401 Lake Magdalene Blvd., TAMPA, FL 33613 | No data |
AMENDMENT | 2022-08-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-15 | Pestex Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 7222 N. Dale Mabry Hwy., TAMPA, FL 33614 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 15401 Lake Magdalene Blvd., TAMPA, FL 33613 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000403309 | ACTIVE | 18-CA-001811 | HILLSBOROUGH COUNTY | 2019-11-19 | 2025-12-15 | $435,744.75 | CHARLES JAAP, 712 S. OREGON AVE., SUITE 200, TAMPA, FLORIDA 33606 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-07-10 |
Amendment | 2022-08-11 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State