Search icon

THEURER, INC.

Company Details

Entity Name: THEURER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1985 (40 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: P05507
FEI/EIN Number 22-2301626
Address: 225 PARKHURST STREET, NEWARK, NJ 07114
Mail Address: 225 PARKHURST STREET, NEWARK, NJ 07114
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Secretary

Name Role Address
SHULL, HUGH H. JR. Secretary PARK 80 WEST, PLAZA 2, SADDLE BROOK, NJ

President

Name Role Address
RAPPAPORT, SHELDON President 225 PARKHURST ST., NEWARK, NJ

Vice President

Name Role Address
FICCA, DAVID R. Vice President PARK 80 WEST, PLAZA 2, SADDLE BROOK, NJ
SHULL, HUGH H. JR. Vice President PARK 80 WEST, PLAZA 2, SADDLE BROOK, NJ

Director

Name Role Address
FICCA, DAVID R. Director PARK 80 WEST, PLAZA 2, SADDLE BROOK, NJ
SULLIVAN, FRED R. Director PARK 80 WEST, PLAZA 2, SADDLE BROOK, NJ

Treasurer

Name Role Address
MCBRIDE, WILLIAM B. Treasurer PARK 80 WEST, PLAZA 2, SADDLE BROOK, NJ

Assistant Secretary

Name Role Address
ISIP, ALFONSO Assistant Secretary 225 PARKHURST ST., NEWARK, NJ

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
REGISTERED AGENT NAME CHANGED 1987-06-29 PRENTICE-HALL CORPORATION SYSTEM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1987-06-29 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State