Entity Name: | AMERICAN CONTROL SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Mar 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Feb 2010 (15 years ago) |
Document Number: | P06000041878 |
FEI/EIN Number | 204593291 |
Address: | 2101 W Rosedale Street, Fort Worth, TX, 76104, US |
Mail Address: | 2101 W Rosedale Street, Fort Worth, TX, 76104, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duffield Debra | Agent | 15983 Great Lakes Cir, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
SMITH DONALD H | President | 2101 W Rosedale Street, Fort Worth, TX, 76104 |
Name | Role | Address |
---|---|---|
SMITH BRENDA R | Secretary | 2101 W Rosedale Street, Fort Worth, TX, 76104 |
Name | Role | Address |
---|---|---|
SMITH BRENDA R | Treasurer | 2101 W Rosedale Street, Fort Worth, TX, 76104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | 2101 W Rosedale Street, Suite 205, Fort Worth, TX 76104 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-26 | 2101 W Rosedale Street, Suite 205, Fort Worth, TX 76104 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-26 | Duffield, Debra | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-26 | 15983 Great Lakes Cir, JACKSONVILLE, FL 32218 | No data |
CANCEL ADM DISS/REV | 2010-02-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State