Search icon

FIDELITY MANAGEMENT & RESEARCH COMPANY - Florida Company Profile

Company Details

Entity Name: FIDELITY MANAGEMENT & RESEARCH COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2008 (16 years ago)
Date of dissolution: 08 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: F08000005241
FEI/EIN Number 04-3472540

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 245 Summer Street, ZW9A, Boston, MA, 02210, US
Mail Address: 200 Seaport Blvd., ZW9A, c/o Corporate Legal, Boston, MA, 02210, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Stahl Peter D Asst 245 Summer Street, Boston, MA, 02210
Johnson Abigail P Director 245 Summer Street, Boston, MA, 02210
Johnson Abigail P Ch 245 Summer Street, Boston, MA, 02210
Lynch Peter S Director 245 Summer Street, Boston, MA, 02210
Lynch Peter S Vice Chairman 245 Summer Street, Boston, MA, 02210
Remondi John J Director 245 Summer Street, Boston, MA, 02210
Coffey William C Secretary 245 Summer Street, Boston, MA, 02210
Komishane Harris D Treasurer 245 Summer Street, Boston, MA, 02210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347900044 FIDELITY MANAGEMENT & RESEARCH COMPANY EXPIRED 2008-12-12 2013-12-31 - 82 DEVONSHIRE ST., BOSTON, MA, 02109

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-16 245 Summer Street, ZW9A, Boston, MA 02210 -
CHANGE OF MAILING ADDRESS 2018-05-16 245 Summer Street, ZW9A, Boston, MA 02210 -
CANCEL ADM DISS/REV 2009-10-30 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Withdrawal 2020-01-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State