Search icon

ALL FLORIDA INSPECTIONS & EXTERMINATING, INC.

Company Details

Entity Name: ALL FLORIDA INSPECTIONS & EXTERMINATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 1994 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Aug 2005 (19 years ago)
Document Number: P94000062647
FEI/EIN Number 650525224
Address: 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL, 33076, US
Mail Address: 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EBANKS HUGH G Agent 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL, 33076

President

Name Role Address
EBANKS HUGH G President 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
EBANKS HUGH G Treasurer 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL, 33076

Director

Name Role Address
EBANKS HUGH G Director 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL, 33076

Operating Manager

Name Role Address
EBANKS AUDREY L Operating Manager 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL, 33076

Fiel

Name Role Address
EBANKS JORDAN C Fiel 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2023-04-17 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 5055 N.W. 96 DRIVE, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2019-02-25 EBANKS, HUGH GARRY No data
AMENDMENT AND NAME CHANGE 2005-08-15 ALL FLORIDA INSPECTIONS & EXTERMINATING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State