Search icon

TORO ENGINEERING AND CONSTRUCTION CORP.

Company Details

Entity Name: TORO ENGINEERING AND CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 1973 (51 years ago)
Document Number: 441159
FEI/EIN Number 59-1496373
Address: 1120 NW 54TH STREET, FORT LAUDERDALE, FL 33309
Mail Address: 1120 NW 54TH STREET, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Shaughnessy, Mark C Agent 10235 Harbourtown Court, Boca Raton, FL 33498

Director

Name Role Address
SHAUGHNESSY, MARK C Director 10235 Harbourtown Court, Boca Raton, FL 33498
SCACCI, ERIN S Director 5681 NW 41ST AVENUE, COCONUT CREEK, FL 33073

Vice President

Name Role Address
SCACCI, ERIN S Vice President 5681 NW 41ST AVENUE, COCONUT CREEK, FL 33073

Secretary

Name Role Address
SCACCI, ERIN S Secretary 5681 NW 41ST AVENUE, COCONUT CREEK, FL 33073

Treasurer

Name Role Address
SCACCI, ERIN S Treasurer 5681 NW 41ST AVENUE, COCONUT CREEK, FL 33073

Asst. Secretary

Name Role Address
SHAUGHNESSY, BRENDA Asst. Secretary 10235 Harbourtown Court, Boca Raton, FL 33498

President

Name Role Address
SHAUGHNESSY, MARK C President 10235 Harbourtown Court, Boca Raton, FL 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015775 TORO FACILITIES MANAGEMENT ACTIVE 2011-02-10 2026-12-31 No data 1120 NW 54TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 10235 Harbourtown Court, Boca Raton, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2015-01-13 Shaughnessy, Mark C No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 1120 NW 54TH STREET, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2001-05-10 1120 NW 54TH STREET, FORT LAUDERDALE, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State