Search icon

VIRCO MFG. CORPORATION

Company Details

Entity Name: VIRCO MFG. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Feb 1993 (32 years ago)
Date of dissolution: 28 Dec 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 1998 (26 years ago)
Document Number: F93000000464
FEI/EIN Number 95-1613718
Address: VIRCO MFG CORP, 2027 HARPERS WAY, TORRANCE, CA 90501-524
Mail Address: P.O. BOX 44846, LOS ANGELES, CA 90044
Place of Formation: DELAWARE

President

Name Role Address
VIRTUE, ROBERT A President 2027 HARPERS WAY, TORRANCE, CA

Chairman

Name Role Address
VIRTUE, ROBERT A Chairman 2027 HARPERS WAY, TORRANCE, CA

Director

Name Role Address
VIRTUE, ROBERT A Director 2027 HARPERS WAY, TORRANCE, CA
TYLER, HUGH D Director 2027 HARPERS WAY, TORRANCE, CA
VIRTUE, RAYMOND W Director 2027 HARPERS WAY, TORRANCE, CA
VIRTUE, DOUGLAS Director 2027 HARPERS WAY, TORRANCE, CA

Vice President

Name Role Address
BRAAM, JAMES R Vice President 2027 HARPERS WAY, TORRANCE, CA
TYLER, HUGH D Vice President 2027 HARPERS WAY, TORRANCE, CA
VIRTUE, RAYMOND W Vice President 2027 HARPERS WAY, TORRANCE, CA
VIRTUE, DOUGLAS Vice President 2027 HARPERS WAY, TORRANCE, CA

Secretary

Name Role Address
BRAAM, JAMES R Secretary 2027 HARPERS WAY, TORRANCE, CA

Treasurer

Name Role Address
BRAAM, JAMES R Treasurer 2027 HARPERS WAY, TORRANCE, CA

VPE

Name Role Address
TARNAY, MATTHEW G VPE 2027 HARPERS WAY, TORRANCE, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-16 VIRCO MFG CORP, 2027 HARPERS WAY, TORRANCE, CA 90501-524 No data

Documents

Name Date
Withdrawal 1998-12-28
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State