Search icon

SHEPLEY BULFINCH RICHARDSON AND ABBOTT INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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