Search icon

CONTROL ELECTRIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONTROL ELECTRIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTROL ELECTRIC SERVICES, 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: 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: 14 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: 670105
FEI/EIN Number 592001098

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

Address: 564 COOPER OAKS COURT, APOPKA, FL, 32703, US
Mail Address: 564 COOPER OAKS COURT, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orefice Salvatore R Foun 594 POMONA DRIVE, APOPKA, FL
Leischner Michael J Vice President 825 N. Lake Pleasant Rd., Apopka, FL, 32712
Leischner Melissa J Secretary 825 N. Lake Pleasant Rd., Apopka, FL, 32712
Orefice Susan L Agent 594 POMONA DRIVE, APOPKA, FL, 32712
OREFICE, SUSAN L. President 594 POMONA DRIVE, APOPKA, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-24 Orefice, Susan Lee -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-15 564 COOPER OAKS COURT, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 564 COOPER OAKS COURT, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 594 POMONA DRIVE, APOPKA, FL 32712 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116450917 0420600 2000-12-12 3361 CONTROL ROOSE RD., ORLANDO, FL, 32817
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-12-12
Case Closed 2000-12-12
116449869 0420600 1996-11-05 12601 RESEARCH PKWY, ORLANDO, FL, 32826
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-11-25
Case Closed 1997-05-08

Related Activity

Type Accident
Activity Nr 361092828

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1996-12-02
Abatement Due Date 1996-12-05
Nr Instances 1
Nr Exposed 2
Gravity 00
106206477 0420600 1990-10-10 501 N. ORLANDO AVE., WINTER PARK, FL, 32789
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-10-12
Case Closed 1991-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-11-13
Abatement Due Date 1990-12-17
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-11-13
Abatement Due Date 1990-12-17
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-11-13
Abatement Due Date 1990-12-17
Current Penalty 160.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-11-13
Abatement Due Date 1991-01-17
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State