Search icon

GAINESVILLE PEST CONTROL, INC.

Company Details

Entity Name: GAINESVILLE PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1993 (32 years ago)
Date of dissolution: 28 Sep 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: P93000030065
FEI/EIN Number 59-3176752
Address: 430 NW 39 AVE, GAINESVILLE, FL 32609
Mail Address: 430 NW 39 AVE, GAINESVILLE, FL 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT, JOHN A Agent 12910 MILLHOPPER ROAD, GAINESVILLE, FL 32653

President

Name Role Address
SCOTT, JOHN ANDREW President 12910 MILLHOPPER RD, GAINESVILLE, FL 32653

Vice President

Name Role Address
SCOTT, LYNNETTE C Vice President 12910 MILLHOPPER ROAD, GAINESVILLE, FL 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93195000070 GAINESVILLE PEST CONTROL ACTIVE 1993-07-14 2028-12-31 No data 430 NW 39TH AVE, GAINESVILLE, FL, 32609, US

Events

Event Type Filed Date Value Description
CONVERSION 2015-09-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000167665. CONVERSION NUMBER 700000154697
CHANGE OF MAILING ADDRESS 2008-01-14 430 NW 39 AVE, GAINESVILLE, FL 32609 No data
REGISTERED AGENT NAME CHANGED 1997-03-12 SCOTT, JOHN A No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-12 12910 MILLHOPPER ROAD, GAINESVILLE, FL 32653 No data

Documents

Name Date
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State