Search icon

CONTROL TECH OF NORTHEAST FLORIDA INC.

Company Details

Entity Name: CONTROL TECH OF NORTHEAST FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 1995 (29 years ago)
Document Number: P95000076397
FEI/EIN Number 650655571
Address: 10330 CHEDOAK COURT, SUITE 407, JACKSONVILLE, FL, 32218
Mail Address: 10330 CHEDOAK COURT, SUITE 407, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS LORI M Agent 10330 Chedoak Ct., JACKSONVILLE, FL, 32218

President

Name Role Address
Morris John W President 10330 Chedoak Ct., JACKSONVILLE, FL, 32218

Vice President

Name Role Address
Morris Lori M Vice President 10330 Chedoak Ct., JACKSONVILLE, FL, 32218

Manager

Name Role Address
Morris Jaclyn T Manager 10330 CHEDOAK COURT, JACKSONVILLE, FL, 32218
Chatham Kara J Manager 10330 CHEDOAK COURT, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039365 BIKER BRAIDS UNLIMITED EXPIRED 2010-05-04 2015-12-31 No data 10330 CHEDOCKCOURT, SUITE 407, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 10330 Chedoak Ct., Suite 407, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 10330 CHEDOAK COURT, SUITE 407, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2010-02-18 10330 CHEDOAK COURT, SUITE 407, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2005-02-11 MORRIS, LORI M No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State