Search icon

TOMARCO CONTRACTOR SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: TOMARCO CONTRACTOR SPECIALTIES, 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: 12 Apr 2011 (14 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: F11000001591
FEI/EIN Number 953095484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14848 NORTHAM ST, LA MIRADA, CA, 90638
Mail Address: 14848 NORTHAM ST, LA MIRADA, CA, 90638, UN
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
THOMPSON WILLIAM Chief Executive Officer 14848 NORTHAM ST, LA MIRADA, CA, 90638
WATKINS KEITH L President 14848 NORTHAM ST, LA MIRADA, CA, 90638
Moran Timothy Vice President 14848 NORTHAM ST, LA MIRADA, CA, 90638
Hattar clifford Vice President 14848 NORTHAM ST, LA MIRADA, CA, 90638
Halligan Meaghan Vice President 42550 ALBRAE, FREMONT, CA, 94538
Leighton christopher Vice President 14848 NORTHAM ST, LA MIRADA, CA, 90638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148974 ISAT TOTAL SUPPORT ACTIVE 2021-11-05 2026-12-31 - 14848 NORTHAM ST, LA MIRADA, CA, 90638
G11000053188 ISAT INTERNATIONAL SEISMIC APPLICATION TECHNOLOGY ACTIVE 2011-06-20 2026-12-31 - 14848 NORTHAM ST, LA MIRADA, CA, 90638

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-24 - -
CHANGE OF MAILING ADDRESS 2024-01-24 14848 NORTHAM ST, LA MIRADA, CA 90638 -
REGISTERED AGENT CHANGED 2024-01-24 REGISTERED AGENT REVOKED -
AMENDMENT 2011-06-20 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
WITHDRAWAL 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-06
Reg. Agent Change 2021-08-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State