Entity Name: | TORCON,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jan 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | 844978 |
FEI/EIN Number | 22-1773944 |
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
FISCHER, PHILIP | Secretary | 16 PILGRIM RUN, E. BRUNSWICK, NJ |
Name | Role | Address |
---|---|---|
FISCHER, PHILIP | Treasurer | 16 PILGRIM RUN, E. BRUNSWICK, NJ |
Name | Role | Address |
---|---|---|
TORCIVIA, JOSEPH A. | President | 328 NEWMAN SPRINGS ROAD, RED BANK, NJ 07701 |
TORCIVIA JR., BENEDICT J | President | 328 NEWMAN SPRINGS ROAD, RED BANK, NJ 07701 |
Name | Role | Address |
---|---|---|
TORCIVIA JR., BENEDICT J | Chairman | 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 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 328 NEWMAN SPRINGS RD, RED BANK, NJ 07701 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 328 NEWMAN SPRINGS RD, RED BANK, NJ 07701 | No data |
REGISTERED AGENT NAME CHANGED | 1992-04-09 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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: 05 Feb 2025
Sources: Florida Department of State