Search icon

THORO SYSTEM PRODUCTS, INC.

Company Details

Entity Name: THORO SYSTEM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Feb 1994 (31 years ago)
Date of dissolution: 05 Aug 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Aug 1999 (26 years ago)
Document Number: F94000000551
FEI/EIN Number 13-3750190
Address: 23700 CHAGRIN BLVD., CLEVELAND, OH 44122-5554
Mail Address: 10245 CENTURION PKWY N, JACKSONVILLE, FL 32256
Place of Formation: DELAWARE

VPCF

Name Role Address
ROWLEY, MICHAEL VPCF 10245 CENTURION PKWY, JACKSONVILLE, FL 32256

Secretary

Name Role Address
VOONO, JOSEPH J Secretary 10245 CENTURON PKWY N, JACKSONVILLE, FL 32256
CLAYTON-THOMAS, LLC Secretary No data

Vice President

Name Role Address
VOONO, JOSEPH J Vice President 10245 CENTURON PKWY N, JACKSONVILLE, FL 32256
DONAHUE, RICHARD J Vice President 399 PARK AVE., NEW YORK, NY

Assistant Secretary

Name Role Address
DONAHUE, RICHARD J Assistant Secretary 399 PARK AVE., NEW YORK, NY

Chairman

Name Role Address
LESTER, ROBERT M Chairman 10245 CENTURION PKWY, JACKSONVILLE, FL 32256

President

Name Role Address
FYFE, DAVID President 10245 CENTURION PKWY, JACKSONVILLE, FL 32256

Chief Executive Officer

Name Role Address
FYFE, DAVID Chief Executive Officer 10245 CENTURION PKWY, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-05 23700 CHAGRIN BLVD., CLEVELAND, OH 44122-5554 No data
CHANGE OF MAILING ADDRESS 1998-04-28 23700 CHAGRIN BLVD., CLEVELAND, OH 44122-5554 No data

Documents

Name Date
Withdrawal 1999-08-05
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-27
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State