Entity Name: | THE PROSPECT COMPANY |
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: | 02 Nov 1970 (54 years ago) |
Date of dissolution: | 02 Oct 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Oct 2018 (7 years ago) |
Document Number: | 825304 |
FEI/EIN Number |
510099394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE TOWER SQUARE, HARTFORD, CT, 06183, US |
Mail Address: | 11225 NORTH COMMUNITY HOUSE ROAD, CHARLOTTE, NC, 28277, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wiviott James | President | 334 Madison Avenue, Morristown, NJ, 07960 |
Jenkelowitz Jacob | Asst | 200 Park Avenue, New York, NY, 10166 |
Peterson Paul S | Treasurer | 11225 North Community House Rd, Charlotte, NC, 28277 |
Rosenthal John | President | 334 Madison Avenue, Morristown, NJ, 07960 |
Tarhanidis Maria | Vice President | 334 Madison Avenue, Morristown, NJ, 07960 |
Arrington D. Burt | Secretary | 11225 North Community House Rd, Charlotte, NC, 28277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-02 | ONE TOWER SQUARE, HARTFORD, CT 06183 | - |
REGISTERED AGENT CHANGED | 2018-10-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | ONE TOWER SQUARE, HARTFORD, CT 06183 | - |
Name | Date |
---|---|
Withdrawal | 2018-10-02 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State