Entity Name: | THE COMMONWEALTH PLAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Mar 1963 (62 years ago) |
Date of dissolution: | 22 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 2017 (8 years ago) |
Document Number: | 816740 |
FEI/EIN Number |
042261536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 MAMARONECK AVENUE, HARRISON, NY, 10528, US |
Mail Address: | 2700 POST OAK BLVD - STE. 550, HOUSTON, TX, 77056-5844, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
GUBERMAN MICHAEL | President | 6460 LAS COLINAS BLVD, IRVING, TX, 75039 |
GRIECO THOMAS | Executive Vice President | 750 WASHINGTON BLVD, STAMFORD, CT, 06901 |
LYLES, JR. EUGENE D | Secretary | 2800 POST OAK BLVD, HOUSTON, TX, 77056 |
JENKINS, JR JAMES E | Treasurer | 6400 LAS COLINAS BLVD, IRVING, TX, 75039 |
SCHMIDT JULIE | Vice President | 8800 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 450 MAMARONECK AVENUE, HARRISON, NY 10528 | - |
REGISTERED AGENT CHANGED | 2017-03-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 450 MAMARONECK AVENUE, HARRISON, NY 10528 | - |
REINSTATEMENT | 2005-02-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-03-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State