Search icon

HIMCO DISTRIBUTION SERVICES COMPANY - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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