Search icon

THE TORRINGTON BRUSH WORKS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE TORRINGTON BRUSH WORKS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1987 (38 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: P15600
FEI/EIN Number 060630115

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 63 AVENUE A, BOX 56, TORRINGTON, CT, 06790
Mail Address: 63 AVENUE A, BOX 56, TORRINGTON, CT, 06790
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
GRIMALDI MICHAEL J President 4377 INDEPENDENCE COURT, SARASOTA, FL, 34234
GRIMALDI STEPHANIE Vice President 4377 INDEPENDENCE COURT, SARASOTA, FL, 34234
Moran John A Vice President 22 S Links Ave, Sarasota, FL, 34236
Moran John A Agent 22 S Links Ave, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006585 BRUSHES WHOLESALE EXPIRED 2010-01-20 2015-12-31 - 4377 INDEPENDENCE COURT, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 22 S Links Ave, Ste 300, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-02-24 Moran, John A. -
MERGER 2009-11-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000100689
REINSTATEMENT 1994-12-19 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-12-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State