Search icon

NATIONAL EMPLOYERS COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: NATIONAL EMPLOYERS 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: 21 Oct 1980 (44 years ago)
Branch of: NATIONAL EMPLOYERS COMPANY, CONNECTICUT (Company Number 0103820)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 847276
FEI/EIN Number 060921624

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15 BREAD ST, STE 200, BOSTON, MA, 02109
Mail Address: 15 BREAD ST, STE 200, BOSTON, MA, 02109
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
MURPHY EDWARD J President 18 LOCUST WAY, NAHANT, MA, 01908
MURPHY TERRANCE Director 200 RESERVOIR ROAD, CHESTNUT HILL, MA, 02167
RILEY MICHAEL Agent 935 N.E. 62 STREET, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-28 15 BREAD ST, STE 200, BOSTON, MA 02109 -
CHANGE OF MAILING ADDRESS 2002-02-28 15 BREAD ST, STE 200, BOSTON, MA 02109 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-31 935 N.E. 62 STREET, FT. LAUDERDALE, FL 33334 -
REINSTATEMENT 1999-03-31 - -
REGISTERED AGENT NAME CHANGED 1999-03-31 RILEY, MICHAEL -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-10-28 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-07-21
REINSTATEMENT 1999-03-31
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State