Search icon

PROJECT CONTROLS OF FLORIDA, INC.

Company Details

Entity Name: PROJECT CONTROLS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: S30305
FEI/EIN Number 65-0276014
Address: 5406 Firenze Dr., Apt. J, Boynton Beach, FL 33437
Mail Address: 5406 Firenze Dr., Apt. J, Boynton Beach, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
IMBRES, JOHN S, Sr. Agent 5406 Firenze Dr., Apt. J, Boynton Beach, FL 33437

Vice President

Name Role Address
IMBRES, MATTHEW C Vice President 3615 Diane Drive, Boynton Beach, FL 33435

Director

Name Role Address
Imbres, John S, Sr. Director 5406 Firenze Dr., Apt. J Boynton Beach, FL 33437

Treasurer

Name Role Address
Imbres, John S, Sr. Treasurer 5406 Firenze Dr., Apt. J Boynton Beach, FL 33437

President

Name Role Address
Imbres, John S, Sr. President 5406 Firenze Dr., Apt. J Boynton Beach, FL 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-12 IMBRES, JOHN S, Sr. No data
REINSTATEMENT 2022-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 5406 Firenze Dr., Apt. J, Boynton Beach, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 5406 Firenze Dr., Apt. J, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2020-02-05 5406 Firenze Dr., Apt. J, Boynton Beach, FL 33437 No data
AMENDMENT 2014-08-04 No data No data
NAME CHANGE AMENDMENT 1997-10-31 PROJECT CONTROLS OF FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-12
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-25
Amendment 2014-08-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State