Search icon

INDUSTRIAL CONTROL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL CONTROL SYSTEMS, 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: 14 Jan 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000003801
FEI/EIN Number 650720094

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

Address: 6772 28 AVENUE NORTH, ST PETERSBURG, FL, 33710, US
Mail Address: 6772 28 AVENUE NORTH, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
JACKMAN GRAHAM President 6772 28TH AVE N., ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 6772 28 AVENUE NORTH, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2002-05-27 6772 28 AVENUE NORTH, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2000-11-27 SPIEGEL & UTRERA, P.A. -
AMENDMENT 1997-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000170966 ACTIVE 1000000018315 14700 168 2005-10-27 2025-11-09 $ 12,282.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-07-12
ANNUAL REPORT 2000-11-27
ANNUAL REPORT 1999-08-05
ANNUAL REPORT 1998-04-28
AMENDMENT 1997-04-14
Domestic Profit Articles 1997-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State