HAMILTON, BROOK, SMITH & REYNOLDS, P.C. INC. - Florida Company Profile

Entity Name: | HAMILTON, BROOK, SMITH & REYNOLDS, P.C. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State