Search icon

SHEPLEY BULFINCH RICHARDSON AND ABBOTT INCORPORATED

Company Details

Entity Name: SHEPLEY BULFINCH RICHARDSON AND ABBOTT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Sep 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Sep 2007 (17 years ago)
Document Number: F01000004703
FEI/EIN Number 042504672
Address: 99 Chauncy Street, 4th Floor, Boston, MA, 02211, US
Mail Address: 99 Chauncy Street, 4th Floor, Boston, MA, 02211, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Aliber Jennifer Director 99 Chauncy Street, Boston, MA, 02211
Cargill Virginia Director 99 Chauncy Street, Boston, MA, 02211
Gabel Robert Director 99 Chauncy Street, Boston, MA, 02211
Gifford Matthew Director 99 Chauncy Street, Boston, MA, 02211

Exec

Name Role Address
Herzog Joseph Exec 99 Chauncy Street, Boston, MA, 02211

Treasurer

Name Role Address
Post Kimberly Treasurer 99 Chauncy Street, Boston, MA, 02211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 99 Chauncy Street, 4th Floor, Boston, MA 02211 No data
CHANGE OF MAILING ADDRESS 2022-04-28 99 Chauncy Street, 4th Floor, Boston, MA 02211 No data
REGISTERED AGENT NAME CHANGED 2017-11-27 REGISTERED AGENT SOLUTIONS, INC. No data
CANCEL ADM DISS/REV 2007-09-24 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-12-29 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

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: 01 Feb 2025

Sources: Florida Department of State