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 |
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 |
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 | - | - |
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