Entity Name: | MERYL'S TERMITE & PEST CONTROL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Aug 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P94000063849 |
FEI/EIN Number | 593260783 |
Address: | 3957 n caledonia dr., beverly hills, FL, 34465, US |
Mail Address: | 3957 n caledonia dr., beverly hills, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIBLEY PAMELA R | Agent | 3957 N. CALEDONIA DR, BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
SIBLEY PAMELA R | President | 3957 N CALEDONIA DR., BEVERLY HILLS, FL, 34465 |
Name | Role | Address |
---|---|---|
SIBLEY JOSEPH | Vice President | 3957 N Caledonia Dr, Beverly Hills, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | 3957 N. CALEDONIA DR, BEVERLY HILLS, FL 34465 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-23 | 3957 n caledonia dr., beverly hills, FL 34465 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-23 | 3957 n caledonia dr., beverly hills, FL 34465 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-25 | SIBLEY, PAMELA R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-26 |
Reg. Agent Change | 2016-10-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-03-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State