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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State