Search icon

SPECON II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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