Search icon

QUANTUM PEST MANAGEMENT, INC.

Company Details

Entity Name: QUANTUM PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1995 (30 years ago)
Date of dissolution: 27 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 1999 (25 years ago)
Document Number: P95000021224
FEI/EIN Number 59-3307962
Address: 1631 STATE AVE, HOLLY HILL, FL 32117
Mail Address: P.O. BOX 682, ORMOND BEACH, FL 32175
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIS, C G Agent 1631 STATE AVE, HOLLY HILL, FL 32117

Director

Name Role Address
WILLIS, C G Director 1631 STATE AVE, HOLLY HILL, FL 32117

President

Name Role Address
WILLIS, C G President 1631 STATE AVE, HOLLY HILL, FL 32117

Secretary

Name Role Address
WILLIS, C G Secretary 1631 STATE AVE, HOLLY HILL, FL 32117

Treasurer

Name Role Address
WILLIS, C G Treasurer 1631 STATE AVE, HOLLY HILL, FL 32117

Events

Event Type Filed Date Value Description
MERGER 1999-12-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L99000009107. MERGER NUMBER 900000026549
CHANGE OF PRINCIPAL ADDRESS 1999-07-21 1631 STATE AVE, HOLLY HILL, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-21 1631 STATE AVE, HOLLY HILL, FL 32117 No data
CHANGE OF MAILING ADDRESS 1997-05-06 1631 STATE AVE, HOLLY HILL, FL 32117 No data
NAME CHANGE AMENDMENT 1997-02-05 QUANTUM PEST MANAGEMENT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000153199 LAPSED 05-2002-CA-007027 BREVARD COUNTY CIRCUIT COURT 2003-04-01 2008-04-29 $40,477.87 FORSHAW DISTRIBUTION INC, 650 STATE STREET, CHARLOTTE NC 28208

Documents

Name Date
Merger Sheet 1999-12-27
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-02-23
DOCUMENTS PRIOR TO 1997 1995-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State