Entity Name: | TORCON,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: | 15 Jan 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 844978 |
FEI/EIN Number |
221773944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 NEWMAN SPRINGS RD, RED BANK, NJ, 07701 |
Mail Address: | 328 NEWMAN SPRINGS RD, RED BANK, NJ, 07701 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
FISCHER, PHILIP | Secretary | 16 PILGRIM RUN, E. BRUNSWICK, NJ |
FISCHER, PHILIP | Treasurer | 16 PILGRIM RUN, E. BRUNSWICK, NJ |
TORCIVIA, JOSEPH A. | President | 328 NEWMAN SPRINGS ROAD, RED BANK, NJ, 07701 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
TORCIVIA JR. BENEDICT J | Chairman | 328 NEWMAN SPRINGS ROAD, RED BANK, NJ, 07701 |
TORCIVIA JR. BENEDICT J | President | 328 NEWMAN SPRINGS ROAD, RED BANK, NJ, 07701 |
TORCIVIA, JOSEPH A. | Chairman | 328 NEWMAN SPRINGS ROAD, RED BANK, NJ, 07701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 328 NEWMAN SPRINGS RD, RED BANK, NJ 07701 | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 328 NEWMAN SPRINGS RD, RED BANK, NJ 07701 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13331996 | 0418800 | 1983-12-01 | 8211 W BROWARD BLVD, Fort Lauderdale, FL, 33324 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1984-01-03 |
Abatement Due Date | 1984-01-06 |
Nr Instances | 1 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State