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 |
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 |
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 |
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 | - | - |
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 |
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