Search icon

TOCCO CUSTOM FRAMING & RESTORATION, INC.

Company Details

Entity Name: TOCCO CUSTOM FRAMING & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: J80920
FEI/EIN Number 59-2825976
Address: 990 FOURTH AVE. S., NAPLES, FL 34102
Mail Address: 990 FOURTH AVE. S., NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TOCCO, CHERILYN P. Agent 990 FOURTH AVE. SOUTH, NAPLES, FL 34102

President

Name Role Address
TOCCO, CHERILYN P. President 935 FOURTH AVE S, NAPLES, FL

Secretary

Name Role Address
TOCCO, CHERILYN P. Secretary 935 FOURTH AVE S, NAPLES, FL

Treasurer

Name Role Address
TOCCO, CHERILYN P. Treasurer 935 FOURTH AVE S, NAPLES, FL

Director

Name Role Address
TOCCO, CHERILYN P. Director 935 FOURTH AVE S, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 990 FOURTH AVE. S., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2007-05-04 990 FOURTH AVE. S., NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 990 FOURTH AVE. SOUTH, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 2003-11-06 TOCCO CUSTOM FRAMING & RESTORATION, INC. No data

Documents

Name Date
Off/Dir Resignation 2010-05-03
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-15
Name Change 2003-11-06
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State