Search icon

AUTHORIZED PEST CONTROL, INC.

Company Details

Entity Name: AUTHORIZED PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000023992
FEI/EIN Number 59-3368929
Address: 900 CESERY BLVD, #117, JAX, FL 32211
Mail Address: 900 CESERY BLVD, #117, JAX, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, BRAD A Agent 900 CESERY BLVD, #117, JAX, FL 32211

Director

Name Role Address
SMITH, BRAD A Director 12573 BLUE LAGOON TRAIL, JACKSONVILLE, FL 32225
DARSEY, DONNY E Director 2730 STANWOOD AVE, JACKSONVILLE, FL 32207

President

Name Role Address
SMITH, BRAD A President 12573 BLUE LAGOON TRAIL, JACKSONVILLE, FL 32225

Treasurer

Name Role Address
SMITH, BRAD A Treasurer 12573 BLUE LAGOON TRAIL, JACKSONVILLE, FL 32225

Vice President

Name Role Address
DARSEY, DONNY E Vice President 2730 STANWOOD AVE, JACKSONVILLE, FL 32207

Secretary

Name Role Address
DARSEY, DONNY E Secretary 2730 STANWOOD AVE, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 900 CESERY BLVD, #117, JAX, FL 32211 No data
CHANGE OF MAILING ADDRESS 1998-04-24 900 CESERY BLVD, #117, JAX, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 900 CESERY BLVD, #117, JAX, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-14
DOCUMENTS PRIOR TO 1997 1996-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State