Entity Name: | FIDELITY EMPLOYER INSURANCE SERVICES, INC. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 Summer Street, ZW9A, Boston, MA, 02210, US |
Mail Address: | 200 SEAPORT BLVD., ZW9A, BOSTON, MA, 02210, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
McGillicuddy Thomas | Treasurer | 245 Summer Street, BOSTON, MA, 02210 |
Stahl Peter D | Secretary | 245 Summer Street, BOSTON, MA, 02210 |
Kennedy Robert | Director | 245 Summer Street, BOSTON, MA, 02210 |
GREEN ERIC C | Asst | 245 Summer Street, Boston, MA, 02210 |
Talib Shams | Director | 245 Summer Street, Boston, MA, 02210 |
McLain Brian | Asst | 245 Summer Street, Boston, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 245 Summer Street, ZW9A, Boston, MA 02210 | - |
REGISTERED AGENT CHANGED | 2019-02-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 245 Summer Street, ZW9A, Boston, MA 02210 | - |
REINSTATEMENT | 2011-05-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2006-12-15 | FIDELITY EMPLOYER INSURANCE SERVICES, INC. | - |
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 Apr 2025
Sources: Florida Department of State