Entity Name: | JOHN HANCOCK LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Feb 1981 (44 years ago) |
Document Number: | 848149 |
FEI/EIN Number | 042693209 |
Address: | JOHN HANCOCK PLACE, P.O. BOX 111, BOSTON, MA, 02117 |
Mail Address: | JOHN HANCOCK PLACE, P.O. BOX 111, BOSTON, MA, 02117 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
THOMSON WARREN | Director | 118 HUNTINGTON AVE APT 2101, BOSTON, MA, 02116 |
DAVIS WLLMA | Director | 220 KENDRICK STREET, NEWTON, MA, 02458 |
Name | Role | Address |
---|---|---|
CLARK ELIZABETH A | Secretary | 26 MARGARET RD, NORTON, MA, 02776 |
Name | Role | Address |
---|---|---|
SANTOM DAVID | Vice President | 16 SMITH STREET, WESTBOROUGH, MA |
Name | Role | Address |
---|---|---|
BUTLER JOHN M | President | 4 BLACKSMITH DR, MEDFIELD, MA, 02052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 2001-10-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
NAME CHANGE AMENDMENT | 1986-02-27 | JOHN HANCOCK LEASING CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001046831 | TERMINATED | 1000000432712 | LEON | 2012-12-13 | 2032-12-19 | $ 1,290.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000864309 | ACTIVE | 1000000310261 | LEON | 2012-11-19 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Date of last update: 03 Jan 2025
Sources: Florida Department of State