Entity Name: | ALLSTAR PEST CONTROL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 May 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | P18000046067 |
FEI/EIN Number | 83-0615986 |
Address: | 4606 S. Clyde Morris Blvd, PORT ORANGE, FL, 32129, US |
Mail Address: | 4606 S. Clyde Morris Blvd, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRANSTON DAVID B | Agent | 1149 BUTTERMILK LANE, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
CRANSTON LIESYL M | President | 1149 BUTTERMILK LANE, PORT ORANGE, FL, 32129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000137666 | HARRY POWELL EXT PEST SERVICES | ACTIVE | 2021-10-13 | 2026-12-31 | No data | 4606 S. CLYDE MORRIS BLVD, STE 2E, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 4606 S. Clyde Morris Blvd, 2E, PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 4606 S. Clyde Morris Blvd, 2E, PORT ORANGE, FL 32129 | No data |
AMENDMENT | 2018-11-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
Amendment | 2018-11-02 |
Domestic Profit | 2018-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State