Search icon

FIDELITY DISTRIBUTORS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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