Entity Name: | HAMILTON, BROOK, SMITH & REYNOLDS, P.C. INC. |
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: | 11 Sep 2018 (7 years ago) |
Date of dissolution: | 19 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Mar 2020 (5 years ago) |
Document Number: | F18000004224 |
FEI/EIN Number |
043052260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 VIRGINIA RD, CONCORD, MA, 01742, US |
Mail Address: | 530 VIRGINIA ROAD, CONCORD, MA, 01742, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BROOK DAVID E | Director | 6 DUSTON LN, ACTON, MA, 01720 |
SANDERS DEIRDRE | Director | 93 SPRING ST #26, WATERTOWN, MA, 01451 |
DUPRE' JOHN L | President | 7 FAIRWAY ST, NASHUA, NH, 03060 |
WAKIMURA MARY LOU | Treasurer | 4 MEETING ROCK DR, ATKINSON, NH, 03811 |
Solomon Mark | Secretary | 19 Winchester Street, Brookline, MA, 02446 |
Carroll Alice E | Director | 150 US Highway 1 Bypass, Portsmouth, NH, 03801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-19 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 530 VIRGINIA RD, CONCORD, MA 01742 | - |
REGISTERED AGENT CHANGED | 2020-03-19 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
Foreign Profit | 2018-09-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State