Search icon

NEXTGEN PEST SOLUTIONS INC

Headquarter

Company Details

Entity Name: NEXTGEN PEST SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2016 (9 years ago)
Document Number: P16000063607
FEI/EIN Number 81-3460898
Address: 1428 Gulf to Bay Blvd, Clearwater, FL, 33755, US
Mail Address: 1428 Gulf to Bay Blvd, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEXTGEN PEST SOLUTIONS INC, ALABAMA 000-821-654 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXTGEN PEST CONTROL 401(K) PLAN 2023 813460898 2024-07-22 NEXTGEN PEST SOLUTIONS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561710
Sponsor’s telephone number 8007268113
Plan sponsor’s address 1428 GULF TO BAY BLVD SUITE D, CLEARWATER, FL, 33755

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
COVENANT FINANCIAL INC Agent

President

Name Role Address
HOLDEN MICHAEL President 1640 HALEYS WALK, CUMMING, GA, 30041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048004 NEXTGEN RODENT, WILDLIFE, & CRITTER REMOVAL ACTIVE 2024-04-09 2029-12-31 No data 1501 BELVEDRE RD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 300 AVE OF THE CHAMPIONS, STE 180, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1428 Gulf to Bay Blvd, Suite D, Clearwater, FL 33755 No data
REGISTERED AGENT NAME CHANGED 2021-02-02 Covenant Financial Inc. No data
CHANGE OF MAILING ADDRESS 2020-09-22 1428 Gulf to Bay Blvd, Suite D, Clearwater, FL 33755 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State