Detail by Entity Name

Florida Profit Corporation

COMMAND AND CONTROL TECHNOLOGIES CORPORATION

Filing Information
P94000024027 59-3232339 03/24/1994 FL ACTIVE CANCEL ADM DISS/REV 10/06/2009 NONE
Principal Address
1425 CHAFFEE DRIVE
SUITE 1
TITUSVILLE, FL 32780

Changed: 05/17/2001
Mailing Address
1425 CHAFFEE DRIVE
SUITE 1
TITUSVILLE, FL 32780

Changed: 05/17/2001
Registered Agent Name & Address SIMONS, PETER C
2800 FAWN LAKE BLVD
MIMS, FL 32754

Name Changed: 04/14/1997

Address Changed: 04/14/1997
Officer/Director Detail Name & Address

Title DIR

BROWN, KEVIN R
5365 CANGRO STREET
COCOA, FL 32926

Title P

SIMONS, PETER C.
2800 FAWN LAKE BLVD
MIMS, FL 32754

Title VPS

DAVIS, RODNEY D
28 BOUGAINVILLEA DRIVE
COCOA BEACH, FL 32931

Annual Reports
Report YearFiled Date
2024 02/06/2024
2025 02/10/2025
2026 02/26/2026

Document Images
02/26/2026 -- ANNUAL REPORT View image in PDF format
02/10/2025 -- ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
05/30/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
10/06/2009 -- REINSTATEMENT View image in PDF format
07/11/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
06/29/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- Amendment and Name Change View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
07/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format