Search icon

TNG VALRICO CORP.

Company Details

Entity Name: TNG VALRICO CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P40910
FEI/EIN Number 22-3192111
Address: C/O THE NAVESINK GROUP, ONE INDEPENDENCE PLAZA, MIDDLETOWN, NJ 07701
Mail Address: C/O THE NAVESINK GROUP, ONE INDEPENDENCE PLAZA, MIDDLETOWN, NJ 07701
Place of Formation: NEW JERSEY

Agent

Name Role Address
COOLEY, PAUL Agent C/O RETAIL ASST MANAGEMENT INC, 1350 DOUGLAS DR, CLEARWATER, FL 33756

President

Name Role Address
DUFFY, JAMES O., JR. President 280 HIGHWAY 35, MIDDLETOWN, NJ

Chairman

Name Role Address
DUFFY, JAMES O., JR. Chairman 280 HIGHWAY 35, MIDDLETOWN, NJ

Director

Name Role Address
DUFFY, JAMES O., JR. Director 280 HIGHWAY 35, MIDDLETOWN, NJ

Secretary

Name Role Address
DEVINE, DONALD J. Secretary 280 HIGHWAY 35, MIDDLETOWN, NJ

Treasurer

Name Role Address
DEVINE, DONALD J. Treasurer 280 HIGHWAY 35, MIDDLETOWN, NJ

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-26 C/O RETAIL ASST MANAGEMENT INC, 1350 DOUGLAS DR, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 1995-06-16 COOLEY, PAUL No data
CHANGE OF PRINCIPAL ADDRESS 1993-03-31 C/O THE NAVESINK GROUP, ONE INDEPENDENCE PLAZA, MIDDLETOWN, NJ 07701 No data
CHANGE OF MAILING ADDRESS 1993-03-31 C/O THE NAVESINK GROUP, ONE INDEPENDENCE PLAZA, MIDDLETOWN, NJ 07701 No data

Documents

Name Date
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-07-31
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State