Search icon

C & E CONTROLS INC - Florida Company Profile

Company Details

Entity Name: C & E CONTROLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & E CONTROLS 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: 16 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000091199
FEI/EIN Number 85-3894035

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

Address: 11712 PINELOCH LOOP, CLERMONT, FL, 34711, US
Mail Address: 11712 PINELOCH LOOP, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHROPSHIRE ERIN President 11712 PINELOCH LOOP, CLERMONT, FL, 34711
Shropshire James R Chief Executive Officer 11712 Pineloch Loop, Clermont, FL, 34711
MUSICK TERESA Agent 16065 S Hwy 441, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-06 MUSICK, TERESA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 16065 S Hwy 441, Suite 103, Summerfield, FL 34491 -
AMENDMENT 2022-10-11 - -
CHANGE OF MAILING ADDRESS 2022-09-28 11712 PINELOCH LOOP, CLERMONT, FL 34711 -
AMENDMENT 2020-12-11 - -

Documents

Name Date
ANNUAL REPORT 2023-01-06
Amendment 2022-10-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-07
Amendment 2020-12-11
Domestic Profit 2020-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State