Search icon

RUSSELL FINANCIAL SERVICES, INC.

Company Details

Entity Name: RUSSELL FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Apr 2006 (19 years ago)
Date of dissolution: 20 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: F06000002515
FEI/EIN Number 91-1397660
Address: 1301 Second Avenue, FL 18, Seattle, WA 98101
Mail Address: 1301 Second Avenue, FL 18, Seattle, WA 98101
Place of Formation: WASHINGTON

Asst. Secretary

Name Role Address
Anderson, Carla L. Asst. Secretary 1301 Second Avenue, FL 18, Seattle, WA 98101

Chief Executive Officer

Name Role Address
Canavaugh, Sandra Chief Executive Officer 1301 Second Avenue, FL 18, Seattle, WA 98101

Director

Name Role Address
Canavaugh, Sandra Director 1301 Second Avenue, FL 18, Seattle, WA 98101
Swanson, Mark E. Director 1301 Second Avenue, FL 18, Seattle, WA 98101
Golob, Brian Director 1301 Second Avenue, FL 18, Seattle, WA 98101

Chief Financial Officer

Name Role Address
Moss, Matthew C. Chief Financial Officer 1301 Second Avenue, FL 18, Seattle, WA 98101

Secretary

Name Role Address
Rhoden, Mary Beth Secretary 1301 Second Avenue, FL 18, Seattle, WA 98101

Treasurer

Name Role Address
Webber, Jean Treasurer 1301 Second Avenue, FL 18, Seattle, WA 98101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08205900023 RUSSELL INVESTMENTS EXPIRED 2008-07-23 2013-12-31 No data 909 A STREET, 11TH FLOOR, LEGAL DEPT., TACOMA, WA, 98402

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-20 No data No data
REGISTERED AGENT CHANGED 2017-03-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1301 Second Avenue, FL 18, Seattle, WA 98101 No data
CHANGE OF MAILING ADDRESS 2015-04-14 1301 Second Avenue, FL 18, Seattle, WA 98101 No data
NAME CHANGE AMENDMENT 2008-07-23 RUSSELL FINANCIAL SERVICES, INC. No data

Documents

Name Date
Withdrawal 2017-03-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-08
Name Change 2008-07-23

Date of last update: 28 Jan 2025

Sources: Florida Department of State