Entity Name: | SILVESTER TAFURO DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2000 (24 years ago) |
Branch of: | SILVESTER TAFURO DESIGN, INC., CONNECTICUT (Company Number 0202657) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F00000005172 |
FEI/EIN Number | 061205573 |
Address: | 50 WASHINGTON ST., SOUTH NORWALK, CT, 06854 |
Mail Address: | 50 WASHINGTON ST., SOUTH NORWALK, CT, 06854 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
JM LYONS, INC. | Agent |
Name | Role | Address |
---|---|---|
SILVESTER JAMES R | President | 90 MAYWOOD RD., NORWALK, CT, 06850 |
Name | Role | Address |
---|---|---|
TAFURO STEVEN M | Vice President | 106 WEST MEADOW ROAD, WILTON, CT, 06897 |
Name | Role | Address |
---|---|---|
TAFURO STEVEN M | Treasurer | 106 WEST MEADOW ROAD, WILTON, CT, 06897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CANCEL ADM DISS/REV | 2004-01-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-26 |
REINSTATEMENT | 2004-01-02 |
ANNUAL REPORT | 2002-07-30 |
ANNUAL REPORT | 2001-07-24 |
Foreign Profit | 2000-09-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State