Active
Updated 7/15/2025 12:00:00 AM

Heat Pest Services Inc.

Heat Pest Services Inc. is a General Corporation located in Phoenix, AZ. Established on May 23, 2018, this corporation is officially registered under the document number 4156503 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 13832 N 32 Street Ste D-144, Phoenix, AZ 85032, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name Heat Pest Services Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4156503
Date Filed May 23, 2018
Company Age 7 years 2 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business PEST CONTROL

The data on Heat Pest Services Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

13832 N 32 Street Ste D-144
Phoenix, AZ 85032

Mailing Address

13832 N 32 Street Ste D-144
Phoenix, AZ 85032

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Chief Executive Officer
Sterling D Miller
13832 N 32 Street Ste D-144
Phoenix, AZ 85032
Secretary
Sterling D Miller
13832 N 32 Street Ste D-144
Phoenix, AZ 85032
Chief Financial Officer
Sterling D Miller
13832 N 32 Street Ste D-144
Phoenix, AZ 85032
Director
Sterling D Miller
13832 N 32 Street Ste D-144
Phoenix, AZ 85032

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/11/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H226837
To:

Event Type Statement of Information
Filed Date 8/12/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G861580
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/25/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 5/23/2018
Effective Date
Description

Document Images