Search icon

CNSOFT CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: CNSOFT CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNSOFT CONTROLS, 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: 30 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000072594
FEI/EIN Number 650690467

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

Address: 8306 MILLS DR, #181, MIAMI, FL, 33183
Mail Address: 8306 MILLS DR, #181, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CARLOS President 8306 MILLS DR #181, MIAMI, FL, 33183
PRIETO RAUL Q 8306 MILLS DR #181, MIAMI, FL, 33183
SANCHEZ CARLOS A Agent 15321 NW 60TH AVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010991 CCI EXPIRED 2013-01-31 2018-12-31 - 8306 MILLS DRIVE #181, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 8306 MILLS DR, #181, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 15321 NW 60TH AVE, #100, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-04-27 SANCHEZ, CARLOS A -
CHANGE OF MAILING ADDRESS 2011-04-27 8306 MILLS DR, #181, MIAMI, FL 33183 -
CANCEL ADM DISS/REV 2008-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000910247 LAPSED 09-84057 CA 21 11TH JUDICIAL, MIAMI-DADE CO. 2010-08-02 2015-09-14 $108,497.84 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-10-01
ANNUAL REPORT 2009-01-20
REINSTATEMENT 2008-01-21
REINSTATEMENT 2006-11-10
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State