Search icon

COMPUTER CONTROLLERS & SERVICE CENTER, INC - Florida Company Profile

Company Details

Entity Name: COMPUTER CONTROLLERS & SERVICE CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER CONTROLLERS & SERVICE CENTER, 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: 14 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000094632
FEI/EIN Number 46-1382184

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

Address: 4929 S ORANGE AVE, ORLANDO, FL, 32806, US
Mail Address: 4929 S ORANGE AVE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLINER KENROY President 430 PEPPERMILL CIRCLE, KISSIMMEE, FL, 34758
Collins Donald Vice President 189 S Orange Ave Ste 1550s, Orlando, FL, 32803
ZAPATA JACQUELINE Agent 189 S ORANGE AVE STE 1550, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112492 COMPUCTRL, INC EXPIRED 2012-11-22 2017-12-31 - 830 NORTH JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-26 4929 S ORANGE AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2012-11-26 4929 S ORANGE AVE, ORLANDO, FL 32806 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001046768 ACTIVE 1000000692109 ORANGE 2015-08-27 2035-12-04 $ 5,108.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000839901 ACTIVE 1000000615211 ORANGE 2014-04-24 2034-08-01 $ 2,055.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-01-22
Domestic Profit 2012-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State