Entity Name: | HARTFORD SPECIALTY 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: | 08 Mar 1977 (48 years ago) |
Date of dissolution: | 21 May 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 May 2010 (15 years ago) |
Document Number: | 837976 |
FEI/EIN Number |
060888168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Mail Address: | ONE HARTFORD PLAZA, LAW DEPT. HO-1-09, HARTFORD, CT, 06155 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SPRAGUE RAYMOND J | President | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
DURY MICHAEL J | Director | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
DURY MICHAEL J | Vice President | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
GIAMALIS JOHN | Senior Vice President | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
GIAMALIS JOHN | Treasurer | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
HUNT DONALD C | Secretary | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-05-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
CHANGE OF MAILING ADDRESS | 2007-04-10 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
NAME CHANGE AMENDMENT | 1981-09-30 | HARTFORD SPECIALTY COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2010-05-21 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-01-09 |
Reg. Agent Change | 2005-05-09 |
ANNUAL REPORT | 2005-03-17 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State