Entity Name: | MAXUM SPECIALTY SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Aug 2015 (9 years ago) |
Document Number: | F15000003644 |
FEI/EIN Number | 474283366 |
Mail Address: | One Hartford Plaza, HO-1-11, Hartford, CT, 06155, US |
Address: | One Hartford Plaza, Hartford, CT, 06155, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Barnett Kevin F | Secretary | One Hartford Plaza, Hartford, CT, 06155 |
Name | Role | Address |
---|---|---|
JORENS KATHLEEN E | Treasurer | One Hartford Plaza, Hartford, CT, 06155 |
Name | Role | Address |
---|---|---|
Fisher Michael R | President | One Hartford Plaza, Hartford, CT, 06155 |
Name | Role | Address |
---|---|---|
Seitz Holly | Asst | One Hartford Plaza, Hartford, CT, 06155 |
Kemp Elizabeth | Asst | One Hartford Plaza, Hartford, CT, 06155 |
Harnish Charlene F | Asst | One Hartford Plaza, Hartford, CT, 06155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | One Hartford Plaza, Hartford, CT 06155 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-09 | One Hartford Plaza, Hartford, CT 06155 | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-15 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-11 |
Reg. Agent Change | 2016-09-15 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State