Entity Name: | VICON CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICON CONSTRUCTION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 29 Jun 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | M88533 |
FEI/EIN Number |
650059462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GEN JAMES REED HWY, PO BOX 600, FITZWILLIAM, NH, 03447 |
Mail Address: | GEN JAMES REED HWY, PO BOX 600, FITZWILLIAM, NH, 03447 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORBY MARK L | Secretary | DRAGG HILL RD., RINDGE, NH, 03461 |
CHURCHILL GLYNDA L | CC | UPPER TROY RD., FITZWILLIAM, NH |
DAMON CONRAD | Agent | 1555 PALM BCH LAKES BLVD STE 1000, W PALM BCH, FL, 33401 |
NORBY, STEVEN A. | Director | MIDDLE WINCHENDON RD., RINDGE, NH, 03461 |
NORBY, STEVEN A. | President | MIDDLE WINCHENDON RD., RINDGE, NH, 03461 |
NORBY, DAVID J. | Director | THOMAS ROAD, RINDGE, NH, 03461 |
NORBY, DAVID J. | Treasurer | THOMAS ROAD, RINDGE, NH, 03461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1993-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-09-23 | DAMON, CONRAD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-05-11 | GEN JAMES REED HWY, PO BOX 600, FITZWILLIAM, NH 03447 | - |
CHANGE OF MAILING ADDRESS | 1990-05-11 | GEN JAMES REED HWY, PO BOX 600, FITZWILLIAM, NH 03447 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-05-11 | 1555 PALM BCH LAKES BLVD STE 1000, W PALM BCH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-01-25 |
ANNUAL REPORT | 1998-03-18 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-04-03 |
ANNUAL REPORT | 1995-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101554749 | 0418800 | 1987-03-19 | BELVEDERE RD. & MERCER NE, JUPITER, FL, 33468 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1987-04-10 |
Abatement Due Date | 1987-04-13 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Date of last update: 02 May 2025
Sources: Florida Department of State