Search icon

AUTOMATED CONTROL ENGINEERS, INC.

Company Details

Entity Name: AUTOMATED CONTROL ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Sep 2002 (22 years ago)
Document Number: P02000105649
FEI/EIN Number 52-2379801
Address: 12058 SAN JOSE BLVD., 901, JACKSONVILLE, FL 32223
Mail Address: 12058 SAN JOSE BLVD., 901, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Lippes Mathias LLP Agent 10151 Deerwood Park Blvd, Building 300, Suite 300, Jacksonville, FL 32256

Vice President

Name Role Address
GRIFFIN, JOHN D Vice President 12058 SAN JOSE BLVD., SUITE 901, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
GRIFFIN, JOHN D Treasurer 12058 SAN JOSE BLVD., SUITE 901, JACKSONVILLE, FL 32223

Director

Name Role Address
GRIFFIN, JOHN D Director 12058 SAN JOSE BLVD., SUITE 901, JACKSONVILLE, FL 32223
GRIFFIN, DONNA Director 12058 SAN JOSE BLVD., SUITE 901, JACKSONVILLE, FL 32223

President

Name Role Address
GRIFFIN, DONNA President 12058 SAN JOSE BLVD., SUITE 901, JACKSONVILLE, FL 32223

Secretary

Name Role Address
GRIFFIN, DONNA Secretary 12058 SAN JOSE BLVD., SUITE 901, JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Lippes Mathias LLP No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 10151 Deerwood Park Blvd, Building 300, Suite 300, Jacksonville, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 12058 SAN JOSE BLVD., 901, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2010-04-12 12058 SAN JOSE BLVD., 901, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29

Date of last update: 30 Jan 2025

Sources: Florida Department of State