Entity Name: | HPSC FUNDING CORP. I |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Dec 1993 (31 years ago) |
Date of dissolution: | 09 Oct 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Oct 2000 (24 years ago) |
Document Number: | F93000005845 |
FEI/EIN Number | 04-3212153 |
Address: | 60 STATE ST, SUITE 3520, BOSTON, MA 02109-1803 |
Mail Address: | 60 STATE ST., 35TH FL, BOSTON, MA 02109-1803 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EVERETS, JOHN JR | President | 72 CHESTNUT ST, BOSTON, MA |
Name | Role | Address |
---|---|---|
EVERETS, JOHN JR | Director | 72 CHESTNUT ST, BOSTON, MA |
DOHERTY, RAYMOND R | Director | 242 CROSS ST., BELMONT, MA 02178 |
TINLEY, JAMES W | Director | 21 HIBRALTER LANE, AVON, CT |
Name | Role | Address |
---|---|---|
DOHERTY, RAYMOND R | Secretary | 242 CROSS ST., BELMONT, MA 02178 |
Name | Role | Address |
---|---|---|
DOHERTY, RAYMOND R | Treasurer | 242 CROSS ST., BELMONT, MA 02178 |
Name | Role | Address |
---|---|---|
KENNEY, RICHARD L. | Assistant Secretary | 60 STATE ROAD 35, BOSTON, MA |
MCMAHAN, DENNIS J | Assistant Secretary | 60 STATE STREET 35, BOSTON, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 60 STATE ST, SUITE 3520, BOSTON, MA 02109-1803 | No data |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 60 STATE ST, SUITE 3520, BOSTON, MA 02109-1803 | No data |
Name | Date |
---|---|
Withdrawal | 2000-10-09 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State