Search icon

A & J PEST CONTROL, INC.

Company Details

Entity Name: A & J PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 1999 (26 years ago)
Date of dissolution: 29 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: P99000012422
FEI/EIN Number 593555990
Address: 877 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746
Mail Address: 877 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PROCTOR HOWARD Agent 877 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746

President

Name Role Address
PROCTOR HOWARD W President 877 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746

Director

Name Role Address
PROCTOR HOWARD W Director 877 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746
PROCTOR PAMELA S Director 877 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746

Vice President

Name Role Address
PROCTOR PAMELA S Vice President 877 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746

Secretary

Name Role Address
PROCTOR PAMELA S Secretary 877 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746

Treasurer

Name Role Address
PROCTOR PAMELA S Treasurer 877 BRIGHT MEADOW DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-07 PROCTOR, HOWARD No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 877 BRIGHT MEADOW DRIVE, LAKE MARY, FL 32746 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-09-29
ANNUAL REPORT 2017-04-29
Reg. Agent Change 2016-07-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-09-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
Dom/For AR 2010-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State