Search icon

CONTROL ELECTRONIC SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: CONTROL ELECTRONIC SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTROL ELECTRONIC SECURITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2010 (15 years ago)
Document Number: P95000032641
FEI/EIN Number 650583213

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

Address: 601 NE 36th Street, Apt 1102, MIAMI, FL, 33137, US
Mail Address: 601 NE 36th Street, Apt 1102, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MANUEL R Manager 601 NE 36th Street, MIAMI, FL, 33137
Martinez Manuel R Agent 601 NE 36th Street, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 601 NE 36th Street, Apt 1102, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-02-15 601 NE 36th Street, Apt 1102, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 601 NE 36th Street, Apt 1102, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Martinez, Manuel R -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA850111P0223 2011-09-19 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_FA850111P0223_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6045.00
Current Award Amount 6045.00
Potential Award Amount 6045.00

Description

Title 3" SURFACE HEAVY DUTY, LATCHDOWN-TIGER TIGER TEETH
NAICS Code 332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product and Service Codes 3695: MISC SPECIAL INDUSTRY MACHINE

Recipient Details

Recipient CONTROL ELECTRONIC SECURITY, INC.
UEI YLG5MEKVKMD7
Legacy DUNS 838502151
Recipient Address 10885 GREEN VALLEY WALK, BOYNTON BEACH, PALM BEACH, FLORIDA, 334373911, UNITED STATES
PO AWARD SP330010P0335 2010-03-08 2010-04-01 2010-04-01
Unique Award Key CONT_AWD_SP330010P0335_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TIRE SHREDDER
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient CONTROL ELECTRONIC SECURITY, INC.
UEI YLG5MEKVKMD7
Legacy DUNS 838502151
Recipient Address 8730 AZALEA CT APT 202, TAMARAC, 333212044, UNITED STATES
PO AWARD W91GEU09P9021 2008-12-04 2008-12-19 2008-12-19
Unique Award Key CONT_AWD_W91GEU09P9021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TORSION SPRING FOR TIGER TEETH
NAICS Code 332612: SPRING (LIGHT GAUGE) MANUFACTURING
Product and Service Codes 5360: COIL, FLAT, LEAF, AND WIRE SPRINGS

Recipient Details

Recipient CONTROL ELECTRONIC SECURITY, INC.
UEI YLG5MEKVKMD7
Legacy DUNS 838502151
Recipient Address 8730 AZALEA CT APT 202, TAMARAC, 333212044, UNITED STATES

Date of last update: 01 May 2025

Sources: Florida Department of State