Search icon

EXCEL PEST CONTROL, INC.

Company Details

Entity Name: EXCEL PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000047658
FEI/EIN Number 650927400
Address: 20781 S.W. 128 AVENUE, MIAMI, FL, 33177, US
Mail Address: 20781 S.W. 128 AVENUE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SILVEIRA Valter CJr. Agent 20781 S.W. 128 AVENUE, MIAMI, FL, 33177

President

Name Role Address
SILVEIRA VALTER C President 20781 S.W. 128 AVENUE, MIAMI, FL, 33177

Vice President

Name Role Address
SILVEIRA ERENY C Vice President 20781 S.W. 128 AVENUE, MIAMI, FL, 33177
SILVEIRA MARCEL C Vice President 115 Quail Creek Drive, Greer, SC, 29650

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036882 BEE WISE EXPIRED 2014-04-14 2019-12-31 No data 20781 S.W. 128 AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-11 SILVEIRA , Valter C, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 20781 S.W. 128 AVENUE, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2012-01-05 20781 S.W. 128 AVENUE, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 20781 S.W. 128 AVENUE, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-08-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State