Search icon

FINANCIAL CONTROL SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: FINANCIAL CONTROL SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL CONTROL SYSTEMS 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: 28 Jun 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000046827
FEI/EIN Number 650418450

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

Address: 2021 GORDON DR., NAPLES, FL, 34102, US
Mail Address: 2021 GORDON DR., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH ROBERT President 2021 GORDON DR., NAPLES, FL, 34102
ROACH ROBERT Treasurer 2021 GORDON DR., NAPLES, FL, 34102
ROACH ROBERT Director 2021 GORDON DR., NAPLES, FL, 34102
PARKER LARRY Agent 3078 N TAMIAMI TR, STE 200, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 2021 GORDON DR., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1999-02-26 2021 GORDON DR., NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-05 3078 N TAMIAMI TR, STE 200, Q, NAPLES, FL 34103 -
REINSTATEMENT 1994-09-08 - -
REGISTERED AGENT NAME CHANGED 1994-09-08 PARKER, LARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-08-02
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State