Search icon

CONTROLLED SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CONTROLLED SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTROLLED SOLUTIONS, 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: 09 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000039799
FEI/EIN Number 061689156

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

Address: 3333 San Jose St, Clearwater, FL, 33759, US
Mail Address: 3333 San Jose Street, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayoub S General Manager 3333 San Jose Street, Clearwater, FL, 33759
Olender Mark Agent 10460 Roosevelt Blvd # 315, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3333 San Jose St, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2019-04-30 3333 San Jose St, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Olender, Mark -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 10460 Roosevelt Blvd # 315, St. Petersburg, FL 33716 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000772221 TERMINATED 1000000383823 PASCO 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000645264 TERMINATED 1000000173606 PASCO 2010-05-20 2030-06-09 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State