Search icon

C-R CONTROL SYSTEMS, INC.

Company Details

Entity Name: C-R CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 1990 (35 years ago)
Document Number: G67282
FEI/EIN Number 59-2343040
Address: 85 Mechanic Street, Suite C1-S1, LEBANON, NH 03766
Mail Address: 85 Mechanic Street, Suite C1-S1, LEBANON, NH 03766
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, ROBERT L., ESQ. Agent 111 N. Orange Ave., SUITE 1400, Orlando, FL 32801

President

Name Role Address
SEIDLER, ROBERT LJR. President 47 THOMPSON ROAD, HANOVER, NH 03755

Chairman of the Board

Name Role Address
SEIDLER, ROBERT LJR. Chairman of the Board 47 THOMPSON ROAD, HANOVER, NH 03755

Secretary

Name Role Address
SEIDLER, RENEE Secretary 47 THOMPSON ROAD, HANOVER, NH 03755

Treasurer

Name Role Address
SEIDLER, RENEE Treasurer 47 THOMPSON ROAD, HANOVER, NH 03755

Director

Name Role Address
SEIDLER, RENEE Director 47 THOMPSON ROAD, HANOVER, NH 03755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 85 Mechanic Street, Suite C1-S1, LEBANON, NH 03766 No data
CHANGE OF MAILING ADDRESS 2021-02-12 85 Mechanic Street, Suite C1-S1, LEBANON, NH 03766 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 111 N. Orange Ave., SUITE 1400, Orlando, FL 32801 No data
REINSTATEMENT 1990-06-11 No data No data
REGISTERED AGENT NAME CHANGED 1990-06-11 TAYLOR, ROBERT L., ESQ. No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State