TERMINIX INTERNATIONAL, INC. - Florida Company Profile

Entity Name: | TERMINIX INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Apr 1992 (33 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P38482 |
FEI/EIN Number | 363478839 |
Address: | 150 Peabody Place, MEMPHIS, TN, 38103, US |
Mail Address: | 150 Peabody Place, MEMPHIS, TN, 38103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Manns Melissa | Gen | 150 Peabody Place, Memphis, TN, 38103 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Sparks David S | Vice President | 150 Peabody Place, MEMPHIS, TN, 38103 |
Scott Kim | President | 150 Peabody Place, MEMPHIS, TN, 38103 |
Gardner Dirk R | Vice President | 150 Peabody Place, MEMPHIS, TN, 38103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 150 Peabody Place, MEMPHIS, TN 38103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 150 Peabody Place, MEMPHIS, TN 38103 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-04 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2016-05-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2000-12-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-09-10 |
AMENDED ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
AMENDED ANNUAL REPORT | 2016-09-01 |
REINSTATEMENT | 2016-05-04 |
ANNUAL REPORT | 2014-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State