Search icon

ELECTRIC CONTROLS AND SYSTEMS, INC.

Branch

Company Details

Entity Name: ELECTRIC CONTROLS AND SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Branch of: ELECTRIC CONTROLS AND SYSTEMS, INC., ALABAMA (Company Number 000-164-271)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (17 years ago)
Document Number: F02000003670
FEI/EIN Number 631119255
Address: 5639 Miller Industrial Blvd, BIRMINGHAM, AL, 35210, US
Mail Address: 5639 Miller Industrial Blvd, BIRMINGHAM, AL, 35210, US
Place of Formation: ALABAMA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Lummis Mr Greggory K President 5639 Miller Industrial Blvd, BIRMINGHAM, AL, 35210

Chief Financial Officer

Name Role Address
Hicks Jim Chief Financial Officer 5639 Miller Industrial Blvd, BIRMINGHAM, AL, 35210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5639 Miller Industrial Blvd, BIRMINGHAM, AL 35210 No data
CHANGE OF MAILING ADDRESS 2022-04-26 5639 Miller Industrial Blvd, BIRMINGHAM, AL 35210 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2011-04-13 COGENCY GLOBAL INC. No data
CANCEL ADM DISS/REV 2007-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2005-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-09-26 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State