Search icon

CONTROL SYSTEMS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CONTROL SYSTEMS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTROL SYSTEMS OF AMERICA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 1983 (42 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: G29667
FEI/EIN Number 592267628

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

Address: 10221 SW 98TH AVE, MIAMI, FL, 33176
Mail Address: 10221 SW 98TH AVE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA, RONALD L Vice President 13250 SW 105TH ST, MIAMI, FL 00000
HANNA, RONALD L Director 13250 SW 105TH ST, MIAMI, FL 00000
HANNA, CAROL A Treasurer 13250 SW 105TH ST, MIAMI, FL 00000
HANNA, CAROL A Director 13250 SW 105TH ST, MIAMI, FL 00000
HAMILTON, GARY M President 10221 SW 98TH AVE, MIAMI, FL 00000
HAMILTON, GARY M Director 10221 SW 98TH AVE, MIAMI, FL 00000
HAMILTON, DYANN L Secretary 10221 SW 98TH AVE, MIAMI, FL 00000
HAMILTON, DYANN L Director 10221 SW 98TH AVE, MIAMI, FL 00000
HAMILTON, DYANN L Agent 10221 SW 98TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-12-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1984-06-04 10221 SW 98TH AVE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1984-06-04 10221 SW 98TH AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1984-06-04 10221 SW 98TH AVE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1984-06-04 HAMILTON, DYANN L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900009975 LAPSED CACE 01-002587 (11) CIR CRT 17TH JUD BROWARD CO 2004-03-05 2009-05-10 $17740.47 SEAWOOD BUILDERS, INC., 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441

Date of last update: 02 Apr 2025

Sources: Florida Department of State