Search icon

TECHNOLOGY CONTROL SYSTEMS, INC. - Florida Company Profile

Company Details

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

TECHNOLOGY 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: 29 Apr 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000033206
FEI/EIN Number 650494159

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

Address: 1101 BRICKELL AVE, SUTIE 1000, MIAMI, FL, 33131, US
Mail Address: 1101 BRICKELL AVE, SUTIE 1000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER DAVID President 14560 NE 3RD CT, NORTH MIAMI, FL
BUTLER DAVID Director 14560 NE 3RD CT, NORTH MIAMI, FL
THOMAS MARC Treasurer 540 BRICKELL KEY DR. #1428, MIAMI, FL
THOMAS MARC Director 540 BRICKELL KEY DR. #1428, MIAMI, FL
NELSON TERRY Director 1101 BRICKELL AVE #1000, MIAMI, FL
LANGRIDGE CHRIS Secretary 1101 BRICKELL AVE #1000, MIAMI, FL
THOMAS MARC Agent C/O ASSIST PHONE TELECARD INT'L, MIAMI, FL, 33131
NELSON TERRY Chief Executive Officer 1101 BRICKELL AVE #1000, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1996-12-03 TECHNOLOGY CONTROL SYSTEMS, INC. -
REGISTERED AGENT NAME CHANGED 1996-05-01 THOMAS, MARC -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 C/O ASSIST PHONE TELECARD INT'L, 1101 BRICKELL AVE. #1000 N, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-24 1101 BRICKELL AVE, SUTIE 1000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1995-05-24 1101 BRICKELL AVE, SUTIE 1000, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1997-07-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State