Search icon

AMERICAN CONTROL SECURITY, INC. - Florida Company Profile

Company Details

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

AMERICAN CONTROL 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: 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: 26 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000036324
Address: 11019 130TH AVENUE NORTH, LARGO, FL, 34648
Mail Address: 11019 130TH AVENUE NORTH, LARGO, FL, 34648
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
WEAVER SANDRA B President 11019 130TH AVENUE NORTH, LARGO, FL, 34648
WEAVER SANDRA B Director 11019 130TH AVENUE NORTH, LARGO, FL, 34648
MARKOWITZ GAIL LEE Vice President 11019 130TH AVENUE NORTH, LARGO, FL, 34648
MARKOWITZ GAIL LEE Director 11019 130TH AVENUE NORTH, LARGO, FL, 34648
MARKOWITZ BRETT JASON Secretary 11019 130TH AVENUE NORTH, LARGO, FL, 34648
MARKOWITZ BRETT JASON Director 11019 130TH AVENUE NORTH, LARGO, FL, 34648
CINELLI NICHOLAS W Treasurer 11019 130TH AVENUE NORTH, LARGO, FL, 34648
CINELLI NICHOLAS W Director 11019 130TH AVENUE NORTH, LARGO, FL, 34648

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State