Search icon

CONTROL SOLUTIONS, INC.

Company Details

Entity Name: CONTROL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2010 (14 years ago)
Document Number: P07000104275
FEI/EIN Number 113822583
Address: 1406 N 16TH STREET, TAMPA, FL, 33605
Mail Address: 1406 N 16TH STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON THEODORE J Agent 1010 N. FLORIDA AVE., TAMPA, FL, 33602

President

Name Role Address
VANDERGRIFF MICHAEL E President 1406 N 16TH STREET, TAMPA, FL, 33605

Vice President

Name Role Address
VANDERGRIFF DIANA L Vice President 7419 RICHLAND ST., WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09013900306 CLEAR LIGHT SOLUTIONS EXPIRED 2009-01-13 2014-12-31 No data 1406 NORTH 16TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 1406 N 16TH STREET, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2008-04-24 1406 N 16TH STREET, TAMPA, FL 33605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000963109 TERMINATED 1000000504829 HILLSBOROU 2013-05-10 2033-05-22 $ 513.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000920261 TERMINATED 1000000187590 HILLSBOROU 2010-09-10 2030-09-15 $ 2,865.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000459211 TERMINATED 1000000152159 HILLSBOROU 2009-12-09 2030-03-31 $ 5,961.49 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 2024-02-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State