Search icon

PROCESS CONTROLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROCESS CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2002 (23 years ago)
Document Number: F40724
FEI/EIN Number 592111333
Address: 356 CYPRESS RD, OCALA, FL, 34472, US
Mail Address: 356 CYPRESS RD, OCALA, FL, 34472, US
ZIP code: 34472
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY MICHAEL A Director 356 CYPRESS RD., OCALA, FL, 34472
ASHLEY MICHAEL A President 356 CYPRESS RD., OCALA, FL, 34472
Price-Ashley Tonya Secretary 356 Cypress Road, Ocala, FL, 34472
ASHLEY MICHAEL A Agent 356 CYPRESS RD., OCALA, FL, 34472

Unique Entity ID

CAGE Code:
1EHV8
UEI Expiration Date:
2016-06-23

Business Information

Doing Business As:
CONTROLS WAREHOUSE
Activation Date:
2015-06-24
Initial Registration Date:
2001-08-28

Commercial and government entity program

CAGE number:
1EHV8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-25

Contact Information

POC:
MICHAEL ASHLEY
Corporate URL:
http://www.controlswarehouse.net

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-01-27 ASHLEY, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 356 CYPRESS RD., OCALA, FL 34472 -
AMENDMENT 2002-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 356 CYPRESS RD, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 1998-01-22 356 CYPRESS RD, OCALA, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS06P10THP0026
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
6.37
Base And Exercised Options Value:
6.37
Base And All Options Value:
6.37
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-09-01
Description:
ADDS SHIPPING COST TO THIS ORDER @ EAGLETON COURTHOUSE, 111 S. 10TH ST., ST. LOUIS, MO 63102.
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
DJBVIMHVP310077
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3989.52
Base And Exercised Options Value:
3989.52
Base And All Options Value:
3989.52
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-08
Description:
OIL METERS.
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19335.00
Total Face Value Of Loan:
19335.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,335
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,335
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,407.57
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,334

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State