Entity Name: | FLORIDA'S BEST TERMITE AND PEST CONTROL CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Sep 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2009 (15 years ago) |
Document Number: | P93000066312 |
FEI/EIN Number | 65-0437529 |
Address: | 4301 32nd St W C -8, BRADENTON, FL 34205 |
Mail Address: | 4301 32ND ST W C-8, BRADENTON, FL 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PEEBLES LAW FIRM, P.A. | Agent |
Name | Role | Address |
---|---|---|
SEIDENSTICKER, BRUCE | President | 2403 AMHERST AVE., BRADENTON, FL |
Name | Role | Address |
---|---|---|
SEIDENSTICKER, BRUCE | Director | 2403 AMHERST AVE., BRADENTON, FL |
PERRY, PEGGY E | Director | 13609 ASPEN AVE, RIVERVIEW, FL 33579 |
Name | Role | Address |
---|---|---|
PERRY, PEGGY E | Secretary | 13609 ASPEN AVE, RIVERVIEW, FL 33579 |
Name | Role | Address |
---|---|---|
PERRY, PEGGY E | Treasurer | 13609 ASPEN AVE, RIVERVIEW, FL 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-05-29 | 4301 32nd St W C -8, BRADENTON, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-29 | PEEBLES LAW FIRM, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-29 | 1201 6TH AVE. W., SUITE 505, BRADENTON, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 4301 32nd St W C -8, BRADENTON, FL 34205 | No data |
REINSTATEMENT | 2009-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000801915 | TERMINATED | 1000000242706 | MANATEE | 2011-12-02 | 2021-12-07 | $ 1,075.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-13 |
Reg. Agent Change | 2018-05-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State