Search icon

AUTOMATIC INDUSTRIAL CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATIC INDUSTRIAL CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATIC INDUSTRIAL 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: 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: 22 Jul 2002 (23 years ago)
Date of dissolution: 17 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2013 (12 years ago)
Document Number: P02000079160
FEI/EIN Number 820561856

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

Address: 13340 NW 104 AVE, HIALEAH GARDENS, FL, 33018
Mail Address: 13340 NW 104 AVE, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGUEZ CLEMENTE Director 13340 NW 104 AVE, HIALEAH, FL, 33018
AULICIO CARLOS E Director 575 W 51 ST #C-2, HIALEAH, FL, 33012
IGLESIAS GUILLERMO Director 8500 SW 8 ST #246, MIAMI, FL, 33144
DIEGUEZ CLEMENTE Agent 13340 NW 104 AVE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 13340 NW 104 AVE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-01-08 13340 NW 104 AVE, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
Voluntary Dissolution 2013-01-17
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State