Search icon

M & M TERMITE & PEST CONTROL. INC.

Company Details

Entity Name: M & M TERMITE & PEST CONTROL. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 1997 (27 years ago)
Date of dissolution: 27 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2003 (22 years ago)
Document Number: P97000085903
FEI/EIN Number 650787431
Address: 1894 40TH TERRACE SW, NAPLES, FL, 34116-6030
Mail Address: 1894 40TH TERRACE SW, NAPLES, FL, 34116-6030
Place of Formation: FLORIDA

Agent

Name Role Address
NUGENT MICHAEL Z Agent 1894 40TH TERRACE SW, NAPLES, FL, 34116

President

Name Role Address
NUGENT MICHAEL C President 1894 40TH TERRACE SW, NAPLES, FL, 34116

Director

Name Role Address
NUGENT MICHAEL C Director 1894 40TH TERRACE SW, NAPLES, FL, 34116
GILLIAM PATRICK M Director 1894 40TH TERRACE SW, NAPLES, FL, 34116

Senior Vice President

Name Role Address
GILLIAM PATRICK M Senior Vice President 1894 40TH TERRACE SW, NAPLES, FL, 34116

Treasurer

Name Role Address
SILLERY WILLIAM Treasurer 1894 40TH TERRACE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 1894 40TH TERRACE SW, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-23 1894 40TH TERRACE SW, NAPLES, FL 34116-6030 No data
CHANGE OF MAILING ADDRESS 2001-03-23 1894 40TH TERRACE SW, NAPLES, FL 34116-6030 No data
REGISTERED AGENT NAME CHANGED 1998-05-27 NUGENT, MICHAEL Z No data

Documents

Name Date
Voluntary Dissolution 2003-06-27
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-05-27
Domestic Profit Articles 1997-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State