THE NATIONAL CORPORATION - Florida Company Profile

Entity Name: | THE NATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
Address: | 175 BERKELEY STREET, BOSTON, MA, 02116, US |
Mail Address: | 175 BERKELEY STREET, BOSTON, MA, 02116, US |
Place of Formation: | INDIANA |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State