Entity Name: | TAYCON CONSTRUCTION MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 1998 (27 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P98000026484 |
FEI/EIN Number | 650830774 |
Address: | 10180 RIVERSIDE DRIVE, SUITE 1, PALM BCH GARDENS, FL, 33410, US |
Mail Address: | 10180 RIVERSIDE DRIVE, SUITE 1, PALM BCH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZYNDLAR GARRY J | President | 10180 RIVERSIDE DR, PALM BCH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
SZYNDLAR GARRY J | Director | 10180 RIVERSIDE DR, PALM BCH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
HENDERSON JULIE | Secretary | 10180 RIVERSIDE DR, PALM BCH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
OTOCKI STEPHEN | Vice President | 10180 RIVERSIDE DR, PALM BCH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-30 | 10180 RIVERSIDE DRIVE, SUITE 1, PALM BCH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2005-06-30 | 10180 RIVERSIDE DRIVE, SUITE 1, PALM BCH GARDENS, FL 33410 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-03-22 |
ANNUAL REPORT | 2006-01-26 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-03-04 |
Off/Dir Resignation | 2003-07-07 |
ANNUAL REPORT | 2003-02-19 |
ANNUAL REPORT | 2002-10-07 |
ANNUAL REPORT | 2002-02-12 |
Reg. Agent Change | 2001-11-07 |
ANNUAL REPORT | 2001-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State