Search icon

TOWN & COUNTRY TERMITE & PEST CONTROL, INC.

Company Details

Entity Name: TOWN & COUNTRY TERMITE & PEST CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1992 (33 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: V46361
FEI/EIN Number 59-3134410
Address: 1943 GRIFFIN'S GREEN PLACE, BARTOW, FL 33830
Mail Address: 1943 Griffins Green Place, Bartow, FL 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
NORRIS, SANDRA J. Agent 1943 Griffin's Green Place, Bartow, FL 33830

Secretary

Name Role Address
NORRIS, SANDRA J Secretary 1943 Griffin's Green Place, Bartow, FL 33830

Treasurer

Name Role Address
NORRIS, SANDRA J Treasurer 1943 Griffin's Green Place, Bartow, FL 33830

Director

Name Role Address
NORRIS, SANDRA J Director 1943 Griffin's Green Place, Bartow, FL 33830
NORRIS, MARK A Director 820 Mann Road, Bartow, FL 33830

President

Name Role Address
NORRIS, MARK A President 820 Mann Road, Bartow, FL 33830

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-19 No data No data
CHANGE OF MAILING ADDRESS 2016-04-28 1943 GRIFFIN'S GREEN PLACE, BARTOW, FL 33830 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1943 GRIFFIN'S GREEN PLACE, BARTOW, FL 33830 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1943 Griffin's Green Place, Bartow, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2010-04-26 NORRIS, SANDRA J. No data
REINSTATEMENT 1993-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
Voluntary Dissolution 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State