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 |
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 |
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 | - | - |
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