Search icon

TASK CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: TASK CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TASK CONTROL, 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: 20 Jul 1984 (41 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: H13235
FEI/EIN Number 592436611

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

Address: 2725 HWY A1A, SUITE 103, INDIALANTIC, FL, 32903, US
Mail Address: 2725 HWY A1A, SUITE 103, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINKULE, MARY LOU Agent 713 CASA GRANDE DR, MELBOURNE, FL, 32940
SINKULE, MARY LOU President 713 CASA GRANDE DR, MELBOURNE, FL, 32940
SINKULE, MARY LOU Director 713 CASA GRANDE DR, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 713 CASA GRANDE DR, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 1995-07-05 2725 HWY A1A, SUITE 103, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 1995-07-05 2725 HWY A1A, SUITE 103, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-07-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State