Detail by Entity Name

Florida Profit Corporation

CONTROL SOLUTIONS INTERNATIONAL, INC.

Filing Information
V24901 65-0344734 03/26/1992 FL INACTIVE VOLUNTARY DISSOLUTION 10/22/2019 12/22/2017
Principal Address
400 WEST CUMMINGS PARK
SUITE 1725-310
WOBURN, MA 01801

Changed: 02/26/2016
Mailing Address
400 WEST CUMMINGS PARK
SUITE 1725-310
WOBURN, MA 01801

Changed: 02/26/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/26/2016

Address Changed: 02/26/2016
Officer/Director Detail Name & Address

Title EXECUTIVE CHAIRMAN, DIRECTOR, SECRETARY

FLOOD, BRENDAN
641 LEXINGTON AVENUE
27TH FLOOR
NEW YORK, NY 10022

Title CHIEF EXECUTIVE OFFICE, PRESIDENT

BRIAND, MATTHEW
641 LEXINGTON AVENUE
27TH FLOOR
NEW YORK, NY 10022

Title VICE PRESIDENT

BLAISE, KARYN
400 WEST CUMMINGS PARK
SUITE 1725-310
WOBURN, MA 01801

Title TREASURER

FAIMAN, DAVID
641 LEXINGTON AVENUE
27TH FLOOR
NEW YORK, NY 10022

Title EXECUTIVE VICE PRESIDENT

MINTON, DARREN
641 LEXINGTON AVENUE
27TH FLOOR
NEW YORK, NY 10022

Title CONTROLLER

KOUTSIVITIS, NICK
641 LEXINGTON AVENUE
27TH FLOOR
NEW YORK, NY 10022

Title SENIOR VICE PRESIDENT

PEARSON, WADE
641 LEXINGTON AVENUE
27TH FLOOR
NEW YORK, NY 10022

Annual Reports
Report YearFiled Date
2017 12/22/2017
2018 04/16/2018
2019 01/10/2019

Document Images
10/22/2019 -- Voluntary Dissolution View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
12/22/2017 -- REINSTATEMENT View image in PDF format
02/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
07/12/2011 -- Amendment and Name Change View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
11/18/2010 -- Amendment View image in PDF format
11/01/2010 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- Reg. Agent Resignation View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
05/07/2009 -- Amendment and Name Change View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- Merger View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
11/22/2002 -- REINSTATEMENT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- Amendment View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format