![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HYGIENIC EXTERMINATION CO., INC.
Filing Information
854766
23-1431595
11/24/1982
PA
INACTIVE
WITHDRAWAL
10/22/1986
NONE
Principal Address
Changed: 10/22/1986
2121 WEST MAIN STREET
JEFFERSONVILLE, PA 19403
JEFFERSONVILLE, PA 19403
Changed: 10/22/1986
Mailing Address
Changed: 10/22/1986
2121 WEST MAIN STREET
JEFFERSONVILLE, PA 19403
JEFFERSONVILLE, PA 19403
Changed: 10/22/1986
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title PD
BREHM, WILLIAM L.
Title V
ZIMMERMAN, ROBERT S.
Title TD
BREHM, DAVID
Title SD
MULLER, THERESA
Title S
STAPLETON, LARRICK B.(AS
Title CD
BREHM, GEORGE L.
Title PD
BREHM, WILLIAM L.
1350 PACES FORREST DR.NW
ATLANTA, GA
ATLANTA, GA
Title V
ZIMMERMAN, ROBERT S.
418 27TH AVENUE
ALTOONA, PA
ALTOONA, PA
Title TD
BREHM, DAVID
R.D. 3
QUAKERTOWN, PA
QUAKERTOWN, PA
Title SD
MULLER, THERESA
9303 OUTLOOK AVE.
PHILADELPHIA, PA
PHILADELPHIA, PA
Title S
STAPLETON, LARRICK B.(AS
812 WICKFIELD DRIVE
WYNNEWOOD, PA
WYNNEWOOD, PA
Title CD
BREHM, GEORGE L.
527 NEWBERRY COURT
SELLERSVILLE, PA
SELLERSVILLE, PA
Annual Reports
Report Year | Filed Date |
1983 | 08/25/1983 |
1984 | 07/12/1984 |
1985 | 04/08/1985 |
Document Images
No images are available for this filing. |