Search icon

CONTROLLER II INC.

Company Details

Entity Name: CONTROLLER II INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1978 (46 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: 596053
FEI/EIN Number 36-2997608
Address: 7008 20th ST North, ST PETERSBURG, FL 33702
Mail Address: 7008 20th ST North, ST PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DOYLE, JEAN R. Agent 7008 20th ST North, ST PETERSBURG, FL 33702

Director

Name Role Address
DOYLE, JEAN R. Director 7008 20th ST. NORTH, ST PETERSBURG, FL 33702

Vice President

Name Role Address
HALLOCK, JAMES L Vice President 7008 20th ST NORTH, ST PETERSBURG, FL 33702

President

Name Role Address
DOYLE, JEAN R. President 7008 20th ST. NORTH, ST PETERSBURG, FL 33702

Corresponding Secretary

Name Role Address
Hallock, Joan K Corresponding Secretary 7600 78th Ave North, Apt 10 Pinellas Park, FL 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 7008 20th ST North, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2014-04-18 7008 20th ST North, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 7008 20th ST North, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2008-03-23 DOYLE, JEAN R. No data
REINSTATEMENT 1985-01-14 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State