Search icon

INDUSTRIAL SYSTEMS C&M LLC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL SYSTEMS C&M LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAL SYSTEMS C&M LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: L12000028197
FEI/EIN Number 46-3863618

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

Address: 4406 FLINTLOCK LOOP, LAKELAND, FL, 33810, US
Mail Address: 4406 FLINTLOCK LOOP, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Robert S President 4406 FLINTLOCK LOOP, LAKELAND, FL, 33810
COOK CYNTHIA D Auth 4406 FLINTLOCK LOOP, LAKELAND, FL, 33810
Cook Cynthia Agent 4406 FLINTLOCK LOOP, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 Cook, Cynthia -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 4406 FLINTLOCK LOOP, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 4406 FLINTLOCK LOOP, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2021-08-23 4406 FLINTLOCK LOOP, LAKELAND, FL 33810 -
CONVERSION 2012-02-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000077659. CONVERSION NUMBER 300000120533

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4882927205 2020-04-27 0455 PPP 2509 CLUBHOUSE DR, PLANT CITY, FL, 33566-9306
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13462
Loan Approval Amount (current) 13462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-9306
Project Congressional District FL-15
Number of Employees 6
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13546.39
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State