Entity Name: | PRO-TECH'S PEST CONTROL OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Nov 1994 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P94000082975 |
FEI/EIN Number | 89-3285338 |
Address: | 3709 S.W. 42ND AVENUE, 11, GAINESVILLE, FL 32608 |
Mail Address: | 3709 SW 42 AVE, 11, GAINESVILLE, FL 32608 |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIS, WAYNE E | Agent | 4139-78 SW ARCHER RD, GAINESVILLE, FL |
Name | Role | Address |
---|---|---|
WILLIS, WAYNE E. | President | 4139-78 SW ARCHER RD, GAINESVILLE, FL |
Name | Role | Address |
---|---|---|
HALL, JR. BOBBY RAY | Treasurer | 304 NE 3RD ST, WILLISTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-02-11 | 3709 S.W. 42ND AVENUE, 11, GAINESVILLE, FL 32608 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 3709 S.W. 42ND AVENUE, 11, GAINESVILLE, FL 32608 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000030772 | ACTIVE | 1000000010142 | 3072 1315 | 2005-02-18 | 2025-03-09 | $ 3,163.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State