Entity Name: | SHEPLEY BULFINCH RICHARDSON AND ABBOTT INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Sep 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Sep 2007 (18 years ago) |
Document Number: | F01000004703 |
FEI/EIN Number |
042504672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 Chauncy Street, 4th Floor, Boston, MA, 02111, US |
Mail Address: | 99 Chauncy Street, 4th Floor, Boston, MA, 02111, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Aliber Jennifer | Director | 99 Chauncy Street, Boston, MA, 02111 |
Cargill Virginia | Director | 99 Chauncy Street, Boston, MA, 02111 |
Gabel Robert | Director | 99 Chauncy Street, Boston, MA, 02111 |
Gifford Matthew | Director | 99 Chauncy Street, Boston, MA, 02111 |
Herzog Joseph | Exec | 99 Chauncy Street, Boston, MA, 02111 |
Post Kimberly | Treasurer | 99 Chauncy Street, Boston, MA, 02111 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 99 Chauncy Street, 4th Floor, Boston, MA 02211 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 99 Chauncy Street, 4th Floor, Boston, MA 02211 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | REGISTERED AGENT SOLUTIONS, INC. | - |
CANCEL ADM DISS/REV | 2007-09-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-12-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-13 |
Reg. Agent Change | 2017-11-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State