Search icon

FLETCHER-THOMPSON, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FLETCHER-THOMPSON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 May 1978 (47 years ago)
Branch of: FLETCHER-THOMPSON, INC., CONNECTICUT (Company Number 0084671)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 840663
FEI/EIN Number 060349730

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 855 Main Street, Bridgeport, CT, 06604, US
Mail Address: 855 Main Street, Bridgeport, CT, 06604, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BEAUDIN JAMES A Chairman 4884 HAMPSHIRE COURT UNIT 301, NAPLES, FL, 34112
OLIVETO JOHN C Secretary 20 FAIRLAWN DRIVE, WALLINGFORD, CT, 06482
MARCINEK MICHAEL S President 6 DAHLIA LANE, SEYMOUR, CT, 06483
MARCINEK MICHAEL S Treasurer 6 DAHLIA LANE, SEYMOUR, CT, 06483
BAUR KURT Vice President 65 SOUTHFIELD ROAD, PRINCETON JUNCTION, NJ, 08550
Voelker Richard K Vice President 855 Main Street, Bridgeport, CT, 06604
Curley Walter A Vice President 345 Seventh Avenue, New York, NY, 10001
MONROE W. BRADLEY Agent 239 E. VIRGINIA STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 855 Main Street, Suite 800, Bridgeport, CT 06604 -
CHANGE OF MAILING ADDRESS 2014-05-01 855 Main Street, Suite 800, Bridgeport, CT 06604 -
REINSTATEMENT 2008-02-06 - -
REGISTERED AGENT NAME CHANGED 2008-02-06 MONROE, W. BRADLEY -
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 239 E. VIRGINIA STREET, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-10 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-02-02
REINSTATEMENT 2008-02-06
ANNUAL REPORT 1995-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State