Entity Name: | CONTROL INSTRUMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 1997 (28 years ago) |
Document Number: | F97000002546 |
FEI/EIN Number |
580964405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5253 OAKDALE RD, SMYRNA, GA, 30082, US |
Address: | 10634 E. COLONIAL DRIVE, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
SIKES KARRON E | Secretary | 5253 OAKDALE RD, SMYRNA, GA, 30082 |
HEALEY MARK G | Chief Executive Officer | 5253 OAKDALE RD, SMYRNA, GA, 30082 |
SHORT CHRISTOPHER T | Agent | 105 SE LINDALE GLEN, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 23 S. Dillingham Ave, Suite A, Kissimmee, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | SHORT, CHRISTOPHER T | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 105 SE LINDALE GLEN, LAKE CITY, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State