Search icon

CCI CONTROLS, INC.

Company Details

Entity Name: CCI CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1989 (36 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: K90283
FEI/EIN Number 59-2962817
Address: 1013 E MONTANA ST, ORLANDO, FL 32803-9569
Mail Address: 1013 E MONTANA ST, ORLANDO, FL 32803-9569
Place of Formation: FLORIDA

Agent

Name Role Address
SIMONET, WILLIAM Agent 400 N FERNCREEK AVE, ORLANDO, FL 32803

Director

Name Role Address
TURNER, SCOTT G. Director 1013 E MONTANA ST, ORLANDO, FL
TURNER, MARCUS B. Director 1013 E MONTANA ST, ORLANDO, FL

Vice President

Name Role Address
TURNER, MARCUS B. Vice President 1013 E MONTANA ST, ORLANDO, FL

Secretary

Name Role Address
TURNER, SCOTT G. Secretary 1013 E MONTANA ST, ORLANDO, FL

Treasurer

Name Role Address
TURNER, SCOTT G. Treasurer 1013 E MONTANA ST, ORLANDO, FL

President

Name Role Address
TURNER, SCOTT G. President 1013 E MONTANA ST, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1994-05-01 SIMONET, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 400 N FERNCREEK AVE, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-12 1013 E MONTANA ST, ORLANDO, FL 32803-9569 No data
CHANGE OF MAILING ADDRESS 1990-07-12 1013 E MONTANA ST, ORLANDO, FL 32803-9569 No data

Documents

Name Date
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State