Entity Name: | ADVEST BANK CORP. |
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: | 15 Mar 1995 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | F95000001234 |
FEI/EIN Number |
061114089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 STATE HOUSE, 4TH FLOOR, HARTFORD, CT, 06103, US |
Mail Address: | 90 STATE HOUSE SQUARE, 4TH FLOOR, HARTFORD, CT, 06103, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HERLIHY MICHAEL W | Director | 90 STATE HOUSE SQUARE, HARTFORD, CT |
KUCKRO LEE | Director | 90 STATE HOUSE SQUARE, HARTFORD, CT |
LINFERT JEFFREY | Director | 234R DUNCASTER RD, BLOOMFIELD, CT |
LOWENGAR ELAINE T | Director | 74 FOREST ST, HARTFORD, CT |
NANNEN HOWARD W JR | Director | 41 PLEASANT VIEW DR, PO BOX 834, SOMERS, CT |
ROTHWELL RICHARD | Director | 600 ELLINGTON RD, S WINDSOR, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-13 | 90 STATE HOUSE, 4TH FLOOR, HARTFORD, CT 06103 | - |
CHANGE OF MAILING ADDRESS | 1996-03-13 | 90 STATE HOUSE, 4TH FLOOR, HARTFORD, CT 06103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-03-13 |
DOCUMENTS PRIOR TO 1997 | 1995-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State