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 |
Name | Role | Address |
---|---|---|
SCOTT, JOHN A | Agent | 12910 MILLHOPPER ROAD, GAINESVILLE, FL 32653 |
Name | Role | Address |
---|---|---|
SCOTT, JOHN ANDREW | President | 12910 MILLHOPPER RD, GAINESVILLE, FL 32653 |
Name | Role | Address |
---|---|---|
SCOTT, LYNNETTE C | Vice President | 12910 MILLHOPPER ROAD, GAINESVILLE, FL 32653 |
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 |
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 |
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