Search icon

ORANGE PEST CONTROL & SERVICES, INC.

Company Details

Entity Name: ORANGE PEST CONTROL & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2003 (21 years ago)
Document Number: P94000015465
FEI/EIN Number 65-0472804
Address: 977 NW 31ST AVE, 1st Floor, POMPANO BEACH, FL 33069
Mail Address: 1200 HIBISCUS AVE, UNIT 905, POMPANO BEACH, FL 33062
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073017885 2018-03-19 2018-03-19 1200 HIBISCUS AVE APT 905, POMPANO BEACH, FL, 330626535, US 977 NW 31ST AVE FL 2, POMPANO BEACH, FL, 330691121, US

Contacts

Phone +1 954-257-8690
Phone +1 954-972-7031
Fax 9549727031

Authorized person

Name MARIA V LANGBERG
Role SECRETARY
Phone 9549727031

Taxonomy

Taxonomy Code 171W00000X - Contractor
Is Primary Yes

Agent

Name Role Address
Langberg, Maria Victoria, President Agent 1200 hibiscus Ave, 905, Pompano beach, FL 33062

President

Name Role Address
Langberg, Maria Victoria President 1200 Hibiscus Ave, Apt 905 POMPANO BEACH, FL 33062

Chief Operating Officer

Name Role Address
Langberg, Carlos David Chief Operating Officer 1200 HIBISCUS AVE, UNIT 905 POMPANO BEACH, FL 33062

Secretary

Name Role Address
Langberg, Rafael Benjamin Secretary 1200 HIBISCUS AVE, UNIT 905 POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Langberg, Maria Victoria, President No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 977 NW 31ST AVE, 1st Floor, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2018-04-24 977 NW 31ST AVE, 1st Floor, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 1200 hibiscus Ave, 905, Pompano beach, FL 33062 No data
CANCEL ADM DISS/REV 2003-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001465674 LAPSED 1000000530397 BROWARD 2013-09-22 2023-10-03 $ 467.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State