Search icon

ELECTRONIC CONTROL SERVICES CORPORATION

Company Details

Entity Name: ELECTRONIC CONTROL SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: J06750
FEI/EIN Number 59-2659993
Address: 10721 KIM LANE, HUDSON, FL 34669
Mail Address: 10721 KIM LANE, HUDSON, FL 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ZINK, PATRICIA Agent 10721 KIM LANE, HUDSON, FL 34669

Director

Name Role Address
PATRICIA ZINK Director 10721 KIM LANE, HUDSON, FL 34669

President

Name Role Address
PATRICIA ZINK President 10721 KIM LANE, HUDSON, FL 34669

Secretary

Name Role Address
PATRICIA ZINK Secretary 10721 KIM LANE, HUDSON, FL 34669

Treasurer

Name Role Address
PATRICIA ZINK Treasurer 10721 KIM LANE, HUDSON, FL 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-28 ZINK, PATRICIA No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 10721 KIM LANE, HUDSON, FL 34669 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-13 10721 KIM LANE, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 1994-04-13 10721 KIM LANE, HUDSON, FL 34669 No data

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
Reg. Agent Change 2017-08-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State