Search icon

INSTRUMENT CONTROL SERVICE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109615708 0420600 1994-09-12 4104 N.W. HWY 72, ARCADIA, FL, 33821
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-12
Case Closed 1994-10-26

Violation Items

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