Entity Name: | SHAWMUT MORTGAGE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Nov 1994 (30 years ago) |
Branch of: | SHAWMUT MORTGAGE COMPANY, CONNECTICUT (Company Number 0161539) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | F94000005743 |
FEI/EIN Number | 06-1118850 |
Address: | 433 S. MAIN ST., WEST HARTFORD, CT 06110 |
Mail Address: | 433 S. MAIN ST., WEST HARTFORD, CT 06110 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
WARNER, GEOFFREY C | Agent | 2255 GLADES RD., BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
DUNN, JOHN | President | 433 S. MAIN ST., WEST HARTFORD, CT 06110 |
Name | Role | Address |
---|---|---|
SPEAR, JOHN | Vice President | 433 S. MAIN ST., WEST HARTFORD, CT 06110 |
ARONSON, STEVEN | Vice President | 433 S. MAIN ST., WEST HARTFORD, CT 06110 |
CODY, JEANETTE | Vice President | 433 S. MAIN ST., WEST HARTFORD, CT 06110 |
JOHNSON, FRED | Vice President | 945 GREAT PLAIN AVENUE, NEEDHAM, MA |
MCNULTY, PHIL | Vice President | 433 S. MAIN ST., WEST HARTFORD, CT 06110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State