Search icon

CUSTOM CONTROL SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: CUSTOM CONTROL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: P04000118379
FEI/EIN Number 201496874
Address: 1520 POWER BLVD, CANTONMENT, FL, 32533
Mail Address: 1520 POWER BLVD, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CUSTOM CONTROL SOLUTIONS, INC., KENTUCKY 1196950 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOM CONTROL SOLUTIONS INC 401K PLAN 2023 201496874 2024-02-29 CUSTOM CONTROL SOLUTIONS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8504738704
Plan sponsor’s address 1520 POWER BLVD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2024-02-29
Name of individual signing MANFRED J LANER
Valid signature Filed with authorized/valid electronic signature
CUSTOM CONTROL SOLUTIONS INC 401K PLAN 2022 201496874 2023-08-21 CUSTOM CONTROL SOLUTIONS INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8504738704
Plan sponsor’s address 1520 POWER BLVD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing MANFRED J LANER
Valid signature Filed with authorized/valid electronic signature
CUSTOM CONTROL SOLUTIONS INC 401K PLAN 2021 201496874 2022-07-12 CUSTOM CONTROL SOLUTIONS INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8504738704
Plan sponsor’s address 1520 POWER BLVD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing MANFRED J LANER
Valid signature Filed with authorized/valid electronic signature
CUSTOM CONTROL SOLUTIONS INC 401K PLAN 2020 201496874 2021-06-18 CUSTOM CONTROL SOLUTIONS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8504738704
Plan sponsor’s address 1520 POWER BLVD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing MANFRED J LANER
Valid signature Filed with authorized/valid electronic signature
CUSTOM CONTROL SOLUTIONS INC 401K PLAN 2019 201496874 2020-04-13 CUSTOM CONTROL SOLUTIONS INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8504738704
Plan sponsor’s address 1520 POWER BLVD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing MANFRED J LANER
Valid signature Filed with authorized/valid electronic signature
CUSTOM CONTROL SOLUTIONS INC 401K PLAN 2018 201496874 2019-03-28 CUSTOM CONTROL SOLUTIONS INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 8504738704
Plan sponsor’s address 1520 POWER BLVD, CANTONMENT, FL, 32533

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing MANFRED J LANER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LANER MANFRED Agent 1520 Power Blvd, Cantonment, FL, 32533

President

Name Role Address
LANER MANFRED President 4830 MIDAS RD, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1520 Power Blvd, Cantonment, FL 32533 No data
AMENDMENT 2017-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 1520 POWER BLVD, CANTONMENT, FL 32533 No data
CHANGE OF MAILING ADDRESS 2009-06-23 1520 POWER BLVD, CANTONMENT, FL 32533 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
Amendment 2017-03-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State