Entity Name: | PROCESS SYSTEMS AND CONTROLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROCESS SYSTEMS AND CONTROLS 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: |
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: | 16 Jan 1990 (35 years ago) |
Document Number: | L43329 |
FEI/EIN Number |
592989857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9404 E. Broadway, Tampa, FL, 33619, US |
Mail Address: | P O BOX 82070, TAMPA, FL, 33682 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER JOHN P | President | P O BOX 82070, TAMPA, FL, 33682 |
LoPresti William J | Vice President | P O BOX 82070, TAMPA, FL, 33682 |
CARLOS S CELAYA | Agent | 9404 E. BROADWAY AVE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 9404 E. Broadway, Tampa, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 9404 E. BROADWAY AVE, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-23 | CARLOS S CELAYA | - |
CHANGE OF MAILING ADDRESS | 1992-06-23 | 9404 E. Broadway, Tampa, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State