FIDELITY EMPLOYER INSURANCE SERVICES, INC. - Florida Company Profile

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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State