Entity Name: | WHITE MOUNTAINS SERVICES CORPORATION |
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: | 22 May 1973 (52 years ago) |
Date of dissolution: | 08 Dec 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Dec 2000 (24 years ago) |
Document Number: | 830125 |
FEI/EIN Number |
382011419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80S. MAIN STREET, HANOVER, NH, 03755, US |
Mail Address: | %MICHAEL ALLEMANG, 3475 RIDGELINE COURT, ANN ARBOR, MI, 48105 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ALLEMANG MICHAEL C | Chief Financial Officer | 80 E. MAIN STREEET, HANOVER, NH, 03755 |
ALLEMANG MICHAEL C | Secretary | 80 E. MAIN STREEET, HANOVER, NH, 03755 |
ALLEMANG MICHAEL C | Executive Vice President | 80 S. MAIN STREET, HANOVER, NH, 03755 |
TAVID STAPLES | Vice President | 80 S. MAIN STREET, HANOVER, NH, 03755 |
PAQUETTE MICHAEL S | President | 80 S. MAIN STREET, HANOVER, NH, 03755 |
KELLEY LILLIAN | Assistant Vice President | 27555 FARMINGTON RD, FARMINGTON HILLS, MI, 48334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-12-08 | - | - |
CHANGE OF MAILING ADDRESS | 2000-12-08 | 80S. MAIN STREET, HANOVER, NH 03755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-03 | 80S. MAIN STREET, HANOVER, NH 03755 | - |
NAME CHANGE AMENDMENT | 1999-07-26 | WHITE MOUNTAINS SERVICES CORPORATION | - |
NAME CHANGE AMENDMENT | 1991-11-01 | SOURCE ONE MORTGAGE SERVICES CORPORATION | - |
AMENDMENT | 1987-04-20 | - | - |
AMENDMENT | 1986-10-08 | - | - |
NAME CHANGE AMENDMENT | 1986-10-08 | FIREMAN'S FUND MORTGAGE CORPORATION | - |
REINSTATEMENT | 1983-11-30 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
Withdrawal | 2000-12-08 |
ANNUAL REPORT | 2000-04-03 |
Name Change | 1999-07-21 |
ANNUAL REPORT | 1999-05-11 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State