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 |
Name | Role | Address |
---|---|---|
SMITH, BRAD A | Agent | 900 CESERY BLVD, #117, JAX, FL 32211 |
Name | Role | Address |
---|---|---|
SMITH, BRAD A | Director | 12573 BLUE LAGOON TRAIL, JACKSONVILLE, FL 32225 |
DARSEY, DONNY E | Director | 2730 STANWOOD AVE, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
SMITH, BRAD A | President | 12573 BLUE LAGOON TRAIL, JACKSONVILLE, FL 32225 |
Name | Role | Address |
---|---|---|
SMITH, BRAD A | Treasurer | 12573 BLUE LAGOON TRAIL, JACKSONVILLE, FL 32225 |
Name | Role | Address |
---|---|---|
DARSEY, DONNY E | Vice President | 2730 STANWOOD AVE, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
DARSEY, DONNY E | Secretary | 2730 STANWOOD AVE, JACKSONVILLE, FL 32207 |
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 |
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