Entity Name: | ELECTRIC CONTROL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Sep 1993 (31 years ago) |
Document Number: | F93000004448 |
FEI/EIN Number | 470740601 |
Address: | 39650 US Hwy 19 N, Apt 216, Tarpon Springs, FL, 34689, US |
Mail Address: | 39650 US Hwy 19 N, Apt 216, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
LLOYD CHARLES | Agent | 39650 US Hwy 19 N, Apt 216, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
LLOYD CHARLES | President | 39650 US Hwy 19 N, Apt 216, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
LLOYD BEVERLY | Secretary | 39650 US Hwy 19 N, Apt 216, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 39650 US Hwy 19 N, Apt 216, Tarpon Springs, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 39650 US Hwy 19 N, Apt 216, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 39650 US Hwy 19 N, Apt 216, Tarpon Springs, FL 34689 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State