Entity Name: | CONTROLAPEST HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jul 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Nov 2024 (3 months ago) |
Document Number: | P94000055948 |
FEI/EIN Number | 593263554 |
Address: | 6648 CORONET DR, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 1324 SEVEN SPRINGS BLVD, SUITE 327, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MABIN STEVEN E | Agent | 6648 CORONET DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
Mabin Steven E | President | 6648 CORONET DR, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
Mabin Lisa D | Vice President | 6648 Coronet Dr, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-11-08 | CONTROLAPEST HOME SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-18 | 6648 CORONET DR, NEW PORT RICHEY, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2014-08-18 | MABIN, STEVEN E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-18 | 6648 CORONET DR, NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
Name Change | 2024-11-08 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State