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 |
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 |
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 |
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 | - | - |
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