Search icon

TECHTROL SYSTEMS, INC.

Company Details

Entity Name: TECHTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: H08531
FEI/EIN Number 59-2218185
Address: 5260 HYLAND HILL AVE #1624, SARASOTA, FL 34241
Mail Address: 5260 HYLAND HILL AVE #1624, SARASOTA, FL 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
COOL, CHRIS Agent 394 LONDONDERRY DRIVE, SARASOTA, FL 34240

Treasurer

Name Role Address
COOL, NANCY Treasurer 5260 HYLAND HILL AVE #1624, SARASOTA, FL 34241

President

Name Role Address
COOL, NANCY President 5260 HYLAND HILL AVE #1624, SARASOTA, FL 34241

Vice President

Name Role Address
COOL, CHRIS Vice President 394 LONDONDERRY DRIVE, SARASOTA, FL 34240
Cool, BRENDA Vice President 313 COLUMBO CIRCLE, ORLANDO, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027517 CONTROL SYSTEMS (FL) EXPIRED 2012-03-20 2017-12-31 No data 7756 CASTLEISLAND DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 394 LONDONDERRY DRIVE, SARASOTA, FL 34240 No data
AMENDMENT 2019-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 5260 HYLAND HILL AVE #1624, SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 2019-09-23 5260 HYLAND HILL AVE #1624, SARASOTA, FL 34241 No data
REGISTERED AGENT NAME CHANGED 2019-09-23 COOL, CHRIS No data

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
Amendment 2019-09-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State