Entity Name: | B & C PEST CONTROL I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jun 1995 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P95000050298 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 337 SILVER PINE DRIVE, LAKE MARY, FL, 32746 |
Mail Address: | 337 SILVER PINE DRIVE, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHIGHAM FRANK C | Agent | 200 WEST FIRST STREET, SUITE 22, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
CARPENTER ROBERT H. | President | 337 SILVER PINE DRIVE, LAKE MARY, FL |
Name | Role | Address |
---|---|---|
CARPENTER M. CAROL | Vice President | 337 SILVER PINE DRIVE, LAKE MARY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-06-06 | WHIGHAM, FRANK C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-02 |
Reg. Agent Change | 2003-06-06 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State