Detail by Officer/Registered Agent Name

Florida Profit Corporation

EASTERN EXTERMINATING, INC.

Filing Information
P94000043371 65-0494903 06/07/1994 06/01/1994 FL ACTIVE AMENDMENT 11/29/2004 NONE
Principal Address
953 NW 3RD AVE, SUITE 11
FLORIDA CITY, FL 33034

Changed: 05/10/2004
Mailing Address
953 NW 3RD AVE, SUITE 11
FLORIDA CITY, FL 33034

Changed: 05/10/2004
Registered Agent Name & Address Storey, Maria L
953 NW 3RD AVE, SUITE 11
FLORIDA CITY, FL 33034

Name Changed: 04/30/2016

Address Changed: 05/10/2004
Officer/Director Detail Name & Address

Title DP

PORTER, LORI A
953 NW 3RD AVE, SUITE 11
FLORIDA CITY, FL 33034

Title D

STOREY, JUSTIN C
953 NW 3RD AVE, SUITE 11
FLORIDA CITY, FL 33034

Title Secretary

STOREY, MARIA L
953 NW 3RD AVE, SUITE 11
FLORIDA CITY, FL 33034

Title Director

Storey, Lisa
953 NW 3rd Avenue
Florida City, FL 33034

Title Director

Porter, William
953 NW 3rd Avenue
Florida City, FL 33034

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/27/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
11/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
10/21/2010 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/07/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
12/06/2006 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- Reg. Agent Change View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
11/29/2004 -- Amendment View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
08/07/2003 -- Amendment View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format