Search icon

RACHET ROACH PEST CONTROL INC.

Company Details

Entity Name: RACHET ROACH PEST CONTROL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: P18000047366
FEI/EIN Number 82-4460432
Mail Address: 7643 Gate Parkway, Jacksonville, FL, 32256, US
Address: 10901 burnt mill rd, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SUNFLOWER ADVISORY & ASSOCIATES INC. Agent

Director

Name Role Address
CURRY JASSMINE Director 7643 Gate Parkway, JACKSONVILLE, FL, 32256
Mccaskill Mia Director 7643 Gate Pkwy, Jacksonville, FL, 32256
Webster Yolanda Director 7643 Gate Pkwy, Jacksonville, FL, 32256

President

Name Role Address
Alvin Daryl Jr. President 7643 Gate Pkwy, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070154 RATCHET ROACH PEST CONTROL ACTIVE 2020-06-22 2025-12-31 No data 10901 BURNT MILL RD., UNIT 2207, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 10901 burnt mill rd, Unit 2207, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-04-30 10901 burnt mill rd, Unit 2207, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7643 Gate Parkway, STE.104-182, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2019-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-14 SUNFLOWER ADVISORY & ASSOCIATES INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
REINSTATEMENT 2019-11-14
Domestic Profit 2018-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State