Search icon

ENGINEER CONTROL SYSTEMS CORPORATION - Florida Company Profile

Company Details

Entity Name: ENGINEER CONTROL SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEER CONTROL SYSTEMS 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: 08 Feb 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: 443404
FEI/EIN Number 592073526

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

Address: 1281 NE 83 Street, MIAMI, FL, 33138, US
Mail Address: 1281 NE 83 Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS, FRANCISCO M. Agent 1281 NE 83 Street, MIAMI, FL, 33138
Zayas Francisco M President 1281 NE 83 Street, MIAMI, FL, 33138
Zayas Francisco M Director 1281 NE 83 Street, MIAMI, FL, 33138
ZAYAS ANGELA C Secretary 1281 NE 83 STREET, MIAMI, FL, 33138
ZAYAS ANGELA C Director 1281 NE 83 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-25 ZAYAS, FRANCISCO M. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1281 NE 83 Street, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-01-10 1281 NE 83 Street, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1281 NE 83 Street, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1981-03-24 ENGINEER CONTROL SYSTEMS CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311089114 0418800 2008-02-14 200 SOUTH POINT DRIVE, MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-14
Emphasis L: FALL
Case Closed 2008-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-02-21
Abatement Due Date 2008-02-26
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E07
Issuance Date 2008-02-21
Abatement Due Date 2008-02-26
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W01
Issuance Date 2008-02-21
Abatement Due Date 2008-02-26
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2008-02-21
Abatement Due Date 2008-02-26
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 W09
Issuance Date 2008-02-21
Abatement Due Date 2008-02-26
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4944837209 2020-04-27 0455 PPP 1281 NE 83 Street, Miami, FL, 33138
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56900
Loan Approval Amount (current) 56900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 7
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 57326.75
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State