Search icon

FIDELITY EMPLOYER INSURANCE SERVICES, INC.

Company Details

Entity Name: FIDELITY EMPLOYER INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jun 2001 (24 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: F01000003105
FEI/EIN Number 02-0526378
Address: 245 Summer Street, ZW9A, Boston, MA, 02210, US
Mail Address: 200 SEAPORT BLVD., ZW9A, BOSTON, MA, 02210, US
Place of Formation: NEW HAMPSHIRE

Treasurer

Name Role Address
McGillicuddy Thomas Treasurer 245 Summer Street, BOSTON, MA, 02210

Secretary

Name Role Address
Stahl Peter D Secretary 245 Summer Street, BOSTON, MA, 02210

Director

Name Role Address
Kennedy Robert Director 245 Summer Street, BOSTON, MA, 02210
Talib Shams Director 245 Summer Street, Boston, MA, 02210

Asst

Name Role Address
GREEN ERIC C Asst 245 Summer Street, Boston, MA, 02210
McLain Brian Asst 245 Summer Street, Boston, MA, 02210

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-11 No data No data
CHANGE OF MAILING ADDRESS 2019-02-11 245 Summer Street, ZW9A, Boston, MA 02210 No data
REGISTERED AGENT CHANGED 2019-02-11 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 245 Summer Street, ZW9A, Boston, MA 02210 No data
REINSTATEMENT 2011-05-04 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2006-12-15 FIDELITY EMPLOYER INSURANCE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2019-02-11
Withdrawal 2019-02-11
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-31
AMENDED ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State