Entity Name: | HIMCO DISTRIBUTION SERVICES 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: | 04 Jun 1974 (51 years ago) |
Branch of: | HIMCO DISTRIBUTION SERVICES COMPANY, CONNECTICUT (Company Number 0021428) |
Date of dissolution: | 17 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Dec 2019 (5 years ago) |
Document Number: | 832469 |
FEI/EIN Number |
060896599
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State