HIMCO DISTRIBUTION SERVICES COMPANY - Florida Company Profile
Branch
Entity Name: | HIMCO DISTRIBUTION SERVICES COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Jun 1974 (51 years ago) |
Branch of: | HIMCO DISTRIBUTION SERVICES COMPANY, CONNECTICUT (Company Number 0021428) |
Date of dissolution: | 17 Dec 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Dec 2019 (6 years ago) |
Document Number: | 832469 |
FEI/EIN Number | 060896599 |
Address: | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, US |
Mail Address: | ONE HARTFORD PLAZA, MAIL STOP HO-1-09, HARTFORD, CT, 06155 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Page Brenda J | Secretary | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Johnson Brion S | Director | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Purtill Sabra R | Treasurer | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Fay Eric M | Director | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-17 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-17 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
REGISTERED AGENT CHANGED | 2019-12-17 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2014-07-24 | HIMCO DISTRIBUTION SERVICES COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-24 |
Name Change | 2014-07-24 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-05 |
Reg. Agent Change | 2012-11-30 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State