Search icon

VICON CONSTRUCTION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101554749 0418800 1987-03-19 BELVEDERE RD. & MERCER NE, JUPITER, FL, 33468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-19
Emphasis N: TRENCH
Case Closed 1987-05-04

Violation Items

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