Search icon

COMMODITY CONTROL CORPORATION - Florida Company Profile

Company Details

Entity Name: COMMODITY CONTROL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMODITY CONTROL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 1956 (69 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Jan 2009 (16 years ago)
Document Number: 192309
FEI/EIN Number 590898774

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2201 NW 110TH AVENUE, MIAMI, FL, 33172-1916, US
Mail Address: 2201 NW 110TH AVENUE, MIAMI, FL, 33172-1916, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILGER DAVID Chairman 3302 OTTAWA LANE, COOPER CITY, FL, 330264615
GONZALEZ ENRIQUE Secretary 2201 NW 110TH AVENUE, MIAMI, FL, 331721916
DYKE MICHAEL D Director 2201 NW 110TH AVENUE, MIAMI, FL, 331721916
PILGER DANIEL Director 2201 NW 110TH AVENUE, MIAMI, FL, 331721916
ALVAREZ RENEE Agent 2201 NW 110TH AVENUE, MIAMI, FL, 331721916
ALVAREZ RENEE President 2201 NW 110TH AVENUE, MIAMI, FL, 33172
GONZALEZ ENRIQUE Director 2201 NW 110TH AVENUE, MIAMI, FL, 331721916
PILGER DONALD Director 2201 NW 110TH AVENUE, MIAMI, FL, 331721916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91064000253 INDUSTRIAL EQUIPMENT & SUPPLIES ACTIVE 1991-03-05 2026-12-31 - 2055 NW 7 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 2201 NW 110TH AVENUE, MIAMI, FL 33172-1916 -
CHANGE OF MAILING ADDRESS 2023-03-08 2201 NW 110TH AVENUE, MIAMI, FL 33172-1916 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2201 NW 110TH AVENUE, MIAMI, FL 33172-1916 -
REGISTERED AGENT NAME CHANGED 2021-04-22 ALVAREZ, RENEE -
RESTATED ARTICLES 2009-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE8ED18P0225
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
43.50
Base And Exercised Options Value:
43.50
Base And All Options Value:
43.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-13
Description:
8504889720!SPRAY GUN,LAUNDRY,C
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
3510: LAUNDRY AND DRY CLEANING EQUIPMENT
Procurement Instrument Identifier:
SPE8ED18P0087
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
43.50
Base And Exercised Options Value:
43.50
Base And All Options Value:
43.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-10-04
Description:
8504815405!SPRAY GUN,LAUNDRY,C
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
3510: LAUNDRY AND DRY CLEANING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
293855.00
Total Face Value Of Loan:
293855.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172100.00
Total Face Value Of Loan:
293800.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293855
Current Approval Amount:
293855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
296358.81

Date of last update: 03 Jun 2025

Sources: Florida Department of State