Entity Name: | SPECON II, 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 Mar 2000 (25 years ago) |
Date of dissolution: | 01 Dec 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Dec 2014 (10 years ago) |
Document Number: | F00000001469 |
FEI/EIN Number |
223713891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
Mail Address: | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CONNELL GROVER | President | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
CONNELL GROVER | Director | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
CONNELL SHANE | Vice President | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
CONNELL DUANE | Vice President | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
DECKER MARK | Secretary | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
CONNELL TERRY | Director | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-01 | - | - |
REGISTERED AGENT CHANGED | 2014-12-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-26 | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ 07922 | - |
CHANGE OF MAILING ADDRESS | 2007-02-26 | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ 07922 | - |
Name | Date |
---|---|
Withdrawal | 2014-12-01 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-15 |
Reg. Agent Change | 2009-09-17 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State