Search icon

PESTEX SERVICES, INC.

Company Details

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

Agent

Name Role
PESTEX SERVICES, INC. Agent

Chairman

Name Role Address
Hedayat Masoud Chairman 15401 Lake Magdalene Blvd., Tampa, FL, 33613

President

Name Role Address
HEDAYAT MASOUD President 15401 LAKE MAGDALENE BLVD, TAMPA, FL, 33613

Treasurer

Name Role Address
HEDAYAT MASOUD Treasurer 15401 LAKE MAGDALENE BLVD, TAMPA, FL, 33613

Clerk

Name Role Address
HEDAYAT MASOUD Clerk 15401 LAKE MAGDALENE BLVD, TAMPA, FL, 33613

Events

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

Debts

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

Documents

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