Entity Name: | INSTRUMENT CONTROL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSTRUMENT CONTROL SERVICE, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Sep 1967 (58 years ago) |
Date of dissolution: | 17 Dec 2007 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2007 (17 years ago) |
Document Number: | 320996 |
FEI/EIN Number |
591200550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O BOX 7126, PENSACOLA, FL, 32534 |
Mail Address: | P O BOX 2216, SCHENECTADY, NY, 12301-2216, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INSTRUMENT CONTROL SERVICE, INC., ALASKA | 64074F | ALASKA |
Headquarter of | INSTRUMENT CONTROL SERVICE, INC., MISSISSIPPI | 309908 | MISSISSIPPI |
Headquarter of | INSTRUMENT CONTROL SERVICE, INC., ALABAMA | 000-894-647 | ALABAMA |
Headquarter of | INSTRUMENT CONTROL SERVICE, INC., NEW YORK | 1836182 | NEW YORK |
Headquarter of | INSTRUMENT CONTROL SERVICE, INC., MINNESOTA | c51e71b9-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | INSTRUMENT CONTROL SERVICE, INC., KENTUCKY | 0169855 | KENTUCKY |
Headquarter of | INSTRUMENT CONTROL SERVICE, INC., ILLINOIS | CORP_57718064 | ILLINOIS |
Name | Role | Address |
---|---|---|
CAMERON BARBARA A | Vice President | 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211 |
TRIM TERRY L | Director | 2420 HWY 29 S, PENSACOLA, FL, 32534 |
DORST STEVE | Vice President | 2420 HWY 29 SOUTH, PENSACOLA, FL, 32534 |
BOWMAN GEORGE A | Director | 2420 HIGHWAY 29 SOUTH, PENSACOLA, FL, 32534 |
AMY G CROSSWAIT | Secretary | 2420 HWY 29 S, PENSACOLA, FL, 32534 |
LARRY E MCKEE | President | 2420 HWY 29 S, PENSACOLA, FL, 32534 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-12-17 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-12 | P O BOX 7126, PENSACOLA, FL 32534 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-13 | P O BOX 7126, PENSACOLA, FL 32534 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-13 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
EVENT CONVERTED TO NOTES | 1991-04-05 | - | - |
EVENT CONVERTED TO NOTES | 1986-12-29 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2007-12-17 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-05-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109615708 | 0420600 | 1994-09-12 | 4104 N.W. HWY 72, ARCADIA, FL, 33821 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1994-10-07 |
Abatement Due Date | 1994-10-14 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State