Entity Name: | BAT PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Feb 1991 (34 years ago) |
Date of dissolution: | 27 Feb 1995 (30 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 1995 (30 years ago) |
Document Number: | S30051 |
FEI/EIN Number | 65-0245211 |
Address: | 15476 NW 77 CT. #308, MIAMI LAKES, FL 33015 |
Mail Address: | 15476 NW 77 CT. #308, MIAMI LAKES, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ZAYAS, FERNANDO | Agent | 15476 NW 77 CT, #308, MIAMI LAKES 33015 |
Name | Role | Address |
---|---|---|
DE ZAYAS, FERNANDO | Director | 5301 SW 77 CT, APT G-207, MIAMI, FL |
PADIAL, MIGUEL A. | Director | 3620 SW 10 ST, APT 4A, MIAMI, FL |
Name | Role | Address |
---|---|---|
DE ZAYAS, FERNANDO | President | 5301 SW 77 CT, APT G-207, MIAMI, FL |
Name | Role | Address |
---|---|---|
PADIAL, MIGUEL A. | Vice President | 3620 SW 10 ST, APT 4A, MIAMI, FL |
Name | Role | Address |
---|---|---|
VERDECIA, ILEANA | Secretary | 5301 SW 77 CT, APT G-207, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1995-02-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 15476 NW 77 CT, #308, MIAMI LAKES 33015 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-12 | 15476 NW 77 CT. #308, MIAMI LAKES, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 1992-06-12 | 15476 NW 77 CT. #308, MIAMI LAKES, FL 33015 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State