Search icon

SOLES EXTERMINATING. INC.

Company Details

Entity Name: SOLES EXTERMINATING. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 1993 (32 years ago)
Document Number: P93000006832
FEI/EIN Number 59-3161907
Address: 11470 Oakhurst Rd, Largo, FL 33774
Mail Address: PO BOX 7029, SEMINOLE, FL 33775-7029
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144641580 2014-01-03 2014-01-03 12945 SEMINOLE BLVD, STE 9, LARGO, FL, 337782319, US 12945 SEMINOLE BLVD, STE 9, LARGO, FL, 337782319, US

Contacts

Phone +1 727-400-4877

Authorized person

Name MR. DANIEL CHARLES SOLES
Role PRESIDENT
Phone 7274004877

Taxonomy

Taxonomy Code 171W00000X - Contractor
License Number JF7934
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 680033500
State FL

Agent

Name Role Address
SOLES, DANIEL CPRESIDE Agent 11829 County Rd 561, Clermont, FL 34711

President

Name Role Address
SOLES, DANIEL C President 11829 County Road 561, Clermont, FL 34711

Vice President

Name Role Address
SOLES, CONNIE L Vice President 11829 County Road 561, Clermont, FL 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 11470 Oakhurst Rd, Largo, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 11829 County Rd 561, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2013-01-23 11470 Oakhurst Rd, Largo, FL 33774 No data
REGISTERED AGENT NAME CHANGED 2010-01-12 SOLES, DANIEL CPRESIDE No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State