Entity Name: | SPECON II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
CONNELL GROVER | Director | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
CONNELL TERRY | Director | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
Name | Role | Address |
---|---|---|
CONNELL SHANE | Vice President | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
CONNELL DUANE | Vice President | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
Name | Role | Address |
---|---|---|
DECKER MARK | Secretary | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ, 07922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-01 | No data | No data |
REGISTERED AGENT CHANGED | 2014-12-01 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-26 | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ 07922 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-26 | 200 CONNELL DRIVE, BERKELEY HEIGHTS, NJ 07922 | No data |
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 Feb 2025
Sources: Florida Department of State