Search icon

G.A.G. PEST CONTROL, INC.

Company Details

Entity Name: G.A.G. PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jul 1991 (34 years ago)
Document Number: S68505
FEI/EIN Number 59-3080038
Address: 590 N. SEMORAN BLVD, 200, ORLANDO, FL 32807
Mail Address: 590 N. SEMORAN BLVD, 200, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOETZ GREG ALAN Agent 590 N. SEMORAN BLVD, SUITE 100 & 200, ORLANDO, FL 32807

Chief Executive Officer

Name Role Address
GOETZ, GREG ALAN , Sr. Chief Executive Officer 590 N. SEMORAN BLVD, 200 ORLANDO, FL 32807

Director

Name Role Address
GOETZ, GREG ALAN , Sr. Director 590 N. SEMORAN BLVD, 200 ORLANDO, FL 32807

President

Name Role Address
GOETZ, GREG ALAN , Sr. President 590 N. SEMORAN BLVD, 200 ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 590 N. SEMORAN BLVD, 200, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2009-01-07 590 N. SEMORAN BLVD, 200, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 590 N. SEMORAN BLVD, SUITE 100 & 200, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 1993-06-02 GOETZ GREG ALAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000777680 TERMINATED 1000000803379 ORANGE 2018-11-09 2038-11-28 $ 90.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State