Entity Name: | FIDELITY DISTRIBUTORS 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: | 11 Oct 1979 (46 years ago) |
Date of dissolution: | 07 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2020 (5 years ago) |
Document Number: | 844341 |
FEI/EIN Number |
042270522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 Summer Street, ZW9A, BOSTON, MA, 02210, US |
Mail Address: | 245 Summer Street, ZW9A, BOSTON, MA, 02210, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Marlinski Judy A | President | 245 Summer Street, BOSTON, MA, 02210 |
Marlinski Judy A | Director | 245 Summer Street, BOSTON, MA, 02210 |
McLain Brian C | Asst | 245 Summer Street, ZW9A, BOSTON, MA, 02210 |
DePiero Matthew | Director | 245 Summer Street, BOSTON, MA, 02210 |
Lyons Michael | Chief Financial Officer | 245 Summer Street, BOSTON, MA, 02210 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Kearney Michael | Treasurer | 245 Summer Street, BOSTON, MA, 02210 |
Green Eric A | Asst | 245 Summer Street, BOSTON, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-07 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 245 Summer Street, ZW9A, BOSTON, MA 02210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 245 Summer Street, ZW9A, BOSTON, MA 02210 | - |
REINSTATEMENT | 2011-05-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1998-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-05-11 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-12-12 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-02-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-13 |
Reinstatement | 2011-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State