Search icon

THE NATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: THE NATIONAL 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: 26 Aug 1983 (42 years ago)
Date of dissolution: 16 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jun 2011 (14 years ago)
Document Number: 857544
FEI/EIN Number 351283740

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

Address: 175 BERKELEY STREET, BOSTON, MA, 02116, US
Mail Address: 175 BERKELEY STREET, BOSTON, MA, 02116, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CONDRIN J. PAUL I Director 175 BERKELEY ST., BOSTON, MA, 02116
CONDRIN J. PAUL I Chief Executive Officer 175 BERKELEY ST., BOSTON, MA, 02116
FALLON MICHAEL J Treasurer 175 BERKELEY ST., BOSTON, MA, 02116
FALLON MICHAEL J Director 175 BERKELEY ST., BOSTON, MA, 02116
LEGG DEXTER R Secretary 175 BERKELEY ST., BOSTON, MA, 02116
CIOTTI KRISTIN K Assistant Secretary 175 BERKELEY ST., BOSTON, MA, 02116
MANSFIELD CHRISTOPHER C Director 175 BERKELEY ST., BOSTON, MA, 02116
DOYLE JOHN I Director 175 BERKELEY ST., BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-16 175 BERKELEY STREET, BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 2011-06-16 175 BERKELEY STREET, BOSTON, MA 02116 -

Documents

Name Date
Withdrawal 2011-06-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-05
Reg. Agent Change 2006-12-19
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State