Search icon

ALERT PEST CONTROL SERVICES, INC.

Company Details

Entity Name: ALERT PEST CONTROL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: P18000095659
FEI/EIN Number 83-2633590
Address: 3949 Evans Av. # 403, # 403, Fort Myers, FL, 33901, US
Mail Address: 3949 Evans Av. # 403, # 403, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HOLTZ SCOTT Agent 3949 Evans Av. # 403, Fort Myers, FL, 33901

President

Name Role Address
HOLTZ SCOTT President 3949 Evans Av. # 403, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117864 THE PALM TREE DOCTOR ACTIVE 2020-09-10 2025-12-31 No data 13650 FIDDLESTICKS BLVD #202-158, FORT MYERS, FL, 33912
G20000117866 WEED FREE BEDS & PAVERS ACTIVE 2020-09-10 2025-12-31 No data 13650 FIDDLESTICKS BLVD #202-158, FORT MYERS, FL, 33912
G20000112938 RX PALM & TREE SAVERS ACTIVE 2020-08-31 2025-12-31 No data 13650 FIDDLESTICKS BLVD #202-158, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 3949 Evans Av. # 403, # 403, Fort Myers, FL 33901 No data
CHANGE OF MAILING ADDRESS 2024-02-17 3949 Evans Av. # 403, # 403, Fort Myers, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 3949 Evans Av. # 403, # 403, Fort Myers, FL 33901 No data
NAME CHANGE AMENDMENT 2018-12-14 ALERT PEST CONTROL SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-16
Name Change 2018-12-14
Domestic Profit 2018-11-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State