Entity Name: | MY PEST DEFENSE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Dec 2015 (9 years ago) |
Document Number: | P15000097886 |
FEI/EIN Number | 82-5322208 |
Address: | 4700 32 ave sw, NAPLES, FL, 34116, US |
Mail Address: | 4700 32 ave sw, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ortega Nahamani | Agent | 4700 32 ave sw, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Ortega Nahamani | President | 4700 32 ave sw, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Ortega Catherine | Secretary | 4700 32 ave sw, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Thomas Josiah I | Oper | 4700 32 ave sw, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 4700 32 ave sw, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 4700 32 ave sw, NAPLES, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Ortega, Nahamani | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 4700 32 ave sw, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-08 |
Domestic Profit | 2015-12-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State