Entity Name: | ENCON SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jun 1994 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F94000002916 |
FEI/EIN Number | 04-3069270 |
Address: | 1635 W. UNIVERSITY BLVD., SARASOTA, FL 34243 |
Mail Address: | 86 SOUTH STREET, HOPKINTON, MA 01748 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
FREIDMAN, ALAN L | Chief Executive Officer | ONE HOLLY CIRCLE, WESTON, MA |
Name | Role | Address |
---|---|---|
FREIDMAN, ALAN L | Secretary | ONE HOLLY CIRCLE, WESTON, MA |
ROSENBLOOM, THOMAS A | Secretary | 32 COTTONWOOD RD., WELLESLEY, MA 02181 |
Name | Role | Address |
---|---|---|
READ, ROBIN | President | 41 DEAN RD., MARLBORO, MA |
Name | Role | Address |
---|---|---|
BEAMER, THOMAS R | Treasurer | 82 LITTLEFIELD LANE, MARLBORO, MA |
Name | Role | Address |
---|---|---|
BEAMER, THOMAS R | Chief Financial Officer | 82 LITTLEFIELD LANE, MARLBORO, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-14 | 1635 W. UNIVERSITY BLVD., SARASOTA, FL 34243 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-26 | 1635 W. UNIVERSITY BLVD., SARASOTA, FL 34243 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-14 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State