Search icon

T.O.F. DEVELOPMENT CORP.

Company Details

Entity Name: T.O.F. DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2002 (23 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: P02000062473
FEI/EIN Number 020614985
Address: 2097 HIDDEN GROVE LANE, A106, MERRITT ISLAND, FL, 32953
Mail Address: 2097 HIDDEN GROVE LANE, A106, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BISCONTINI L.R. Agent 2097 HIDDEN GROVE LANE, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
FREUND TOM Vice President 1979 BEDFORD DRIVE, TITUSVILLE, FL, 32796
WALSH DAVID Vice President 541 SUNSET LAKES DRIVE, MERRITT ISLAND, FL, 32953

Director

Name Role Address
FREUND TOM Director 1979 BEDFORD DRIVE, TITUSVILLE, FL, 32796
WALSH DAVID Director 541 SUNSET LAKES DRIVE, MERRITT ISLAND, FL, 32953
BISCONTINI JEAN M Director 4017 SHUTTLE COURT, MERRITT ISLAND, FL, 32953
BISCONTINI SERENA Director 2097 HIDDEN GROVE LANE UNIT A 106, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
BISCONTINI JEAN M Secretary 4017 SHUTTLE COURT, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
BISCONTINI SERENA Treasurer 2097 HIDDEN GROVE LANE UNIT A 106, MERRITT ISLAND, FL, 32953

President

Name Role Address
BISCONTINI L.R. President 2097 HIDDEN GROVE LANE, UNIT A106, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 2097 HIDDEN GROVE LANE, A106, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2009-04-14 2097 HIDDEN GROVE LANE, A106, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 2097 HIDDEN GROVE LANE, A106, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000511496 LAPSED 05-2012-CA-25812 BREVARD CIRCUIT 2012-06-04 2017-07-11 $211,347.44 PREMIER CAPITAL, LLC, 226 LOWELL STREET, WILMINGTON, MA 01887

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-01-06
Domestic Profit 2002-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State