Entity Name: | ROYAL TRITON COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jan 1969 (56 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | 822262 |
FEI/EIN Number |
95-2564468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TOSCO CORPORATION, 72 CUMMINGS POINT ROAD, STAMFORD, CT 06902 |
Mail Address: | C/O BAYWAY REFINING CO., 1400 PARK AVENUE, LINDEN, NJ 07036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
JEFFERSON, ALLEN | Director | 72 CUMMINGS POINT ROAD, STAMFORD, CT 06902 |
MCCLAVE, WILKES III | Director | 71 CUMMINGS POINT ROAD, STAMFORD, CT 06902 |
WIGGINS, DWIGHT L | President | 1400 PARK AVENUE, LINDEN, NJ 07036 |
ROONEY, GARY D | Vice President | 555 ANTON BLVD., COSTA MESA, CA 92626 |
DEASY, CRAIG R | Vice President | 72 CUMMINGS POINT RD., STAMFORD, CT 06902 |
GROSS, ARTHUR L | Assistant Secretary | 1500 N. PRIEST DRIVE, TEMPE, AZ 85281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-23 | TOSCO CORPORATION, 72 CUMMINGS POINT ROAD, STAMFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 1999-02-23 | TOSCO CORPORATION, 72 CUMMINGS POINT ROAD, STAMFORD, CT 06902 | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-30 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-30 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
REINSTATEMENT | 1999-02-23 |
ANNUAL REPORT | 1997-04-10 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State