Search icon

A & B EXTERMINATORS, INC.

Company Details

Entity Name: A & B EXTERMINATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2002 (22 years ago)
Document Number: V12718
FEI/EIN Number 65-0319913
Address: 1585 YELLOWTAIL DRIVE, MARATHON, FL 33050
Mail Address: P.O. BOX 500336, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, ROBERT K. Agent 10075 OVERSEAS HWY, MARATHON, FL 33050

Director

Name Role Address
ARNETT, ANDREW Director 1585 YELLOWTAIL DRIVE, MARATHON, FL 33050

President

Name Role Address
ARNETT, ANDREW President 1585 YELLOWTAIL DRIVE, MARATHON, FL 33050

Secretary

Name Role Address
ARNETT, ANDREW Secretary 1585 YELLOWTAIL DRIVE, MARATHON, FL 33050

Treasurer

Name Role Address
ARNETT, ANDREW Treasurer 1585 YELLOWTAIL DRIVE, MARATHON, FL 33050

Vice president

Name Role Address
Arnett, Landen Vice president 1585 YELLOWTAIL DRIVE, MARATHON, FL 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 10075 OVERSEAS HWY, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 1585 YELLOWTAIL DRIVE, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2006-03-31 1585 YELLOWTAIL DRIVE, MARATHON, FL 33050 No data
REINSTATEMENT 2002-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State