Control Solutions International, Inc. is an inactive Floridian business entity incorporated 26th March 1992. Corporation Service Company is listed as the agent for this company. The last filing (Voluntary Dissolution) for this company was 22nd October 2019. Brendan Flood, Matthew Briand, Karyn Blaise and 4 others were officers of this company.
Company Data
| Company Name | Control Solutions International, Inc. |
|---|---|
| Company Agent | Corporation Service Company |
| Company Status | Inactive |
| Date Filed | 26 March 1992 (33 years, 9 months ago) |
| Entity Number | V24901 |
| FEI/EIN Number | 65-0344734 |
| Entity Type | Florida Profit Corporation |
| State | FL |
Last Event
| Description | Voluntary Dissolution |
|---|---|
| Date Filed | 22 October 2019 (6 years, 2 months ago) |
| Effective Date | 22 December 2017 (8 years ago) |
Officers
| Executive Chairman, Director, Secretary | Flood, Brendan 641 Lexington Avenue 27th Floor New York, NY 10022 |
|---|---|
| Chief Executive Office, President | Briand, Matthew 641 Lexington Avenue 27th Floor New York, NY 10022 |
| Vice President | Blaise, Karyn |
| Treasurer | Faiman, David 641 Lexington Avenue 27th Floor New York, NY 10022 |
| Executive Vice President | Minton, Darren 641 Lexington Avenue 27th Floor New York, NY 10022 |
| Controller | Koutsivitis, Nick 641 Lexington Avenue 27th Floor New York, NY 10022 |
| Senior Vice President | Pearson, Wade 641 Lexington Avenue 27th Floor New York, NY 10022 |
Principal Address
| Address | 400 West Cummings Park Suite 1725-310 Woburn, MA 01801 |
|---|
Agent Address
| Address | 1201 Hays Street Tallahassee, FL 32301 |
|---|
Filing History
| 22 October 2019 | Voluntary Dissolution |
|---|---|
| 10 January 2019 | Annual Report |
| 16 April 2018 | Annual Report |
| 22 December 2017 | Reinstatement |
| 29 February 2016 | Amended Annual Report |
| 26 February 2016 | Annual Report |
| 19 January 2015 | Annual Report |
| 29 April 2014 | Annual Report |
| 18 April 2013 | Annual Report |
| 26 April 2012 | Annual Report |
| 12 July 2011 | Amendment And Name Change |
| 28 February 2011 | Annual Report |
| 18 November 2010 | Amendment |
| 1 November 2010 | Annual Report |
| 16 June 2010 | Reg. Agent Resignation |
| 16 February 2010 | Annual Report |
| 7 May 2009 | Amendment And Name Change |
| 4 February 2009 | Annual Report |
| 28 January 2008 | Annual Report |
| 23 March 2007 | Annual Report |
| 7 March 2006 | Annual Report |
| 23 February 2006 | Merger |
| 1 July 2005 | Annual Report |
| 4 May 2004 | Annual Report |
| 31 March 2003 | Annual Report |
| 22 November 2002 | Reinstatement |
| 27 March 2001 | Annual Report |
| 19 April 2000 | Annual Report |
| 22 April 1999 | Amendment |
| 19 February 1999 | Annual Report |
| 10 March 1998 | Annual Report |
| 7 February 1997 | Annual Report |
| 19 March 1996 | Annual Report |
| 21 February 1995 | Annual Report |
