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 |
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 | |||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
SOLES, DANIEL CPRESIDE | Agent | 11829 County Rd 561, Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
SOLES, DANIEL C | President | 11829 County Road 561, Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
SOLES, CONNIE L | Vice President | 11829 County Road 561, Clermont, FL 34711 |
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 |
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