Entity Name: | TALCOTT CORPORATION |
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: | 21 Jun 1995 (30 years ago) |
Branch of: | TALCOTT CORPORATION, CONNECTICUT (Company Number 0509003) |
Date of dissolution: | 21 Jul 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jul 2003 (22 years ago) |
Document Number: | F95000003007 |
FEI/EIN Number |
061420553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: JAMES H. KIMENKER, ONE FINANCIAL PLAZA, 10TH FLOOR, HARTFORD, CT, 06103 |
Mail Address: | ATTN: JAMES H. KIMENKER, ONE FINANCIAL PLAZA, 10TH FLOOR, HARTFORD, CT, 06103 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORTH KEVIN A | President | 17 WHITMAN POND RD, SIMSBURY, CT, 06070 |
NORTH KEVIN A | Director | 17 WHITMAN POND RD, SIMSBURY, CT, 06070 |
TAGER LES R. | Treasurer | 17 PORTER DRIVE, WEST HARTFORD, CT |
TAGER LES R. | Vice President | 17 PORTER DRIVE, WEST HARTFORD, CT |
TAGER LES R. | Director | 17 PORTER DRIVE, WEST HARTFORD, CT |
KIMENKER JAMES H | Secretary | 25 LINCOLN AVE, WEST HARTFORD, CT |
KIMENKER JAMES H | Vice President | 25 LINCOLN AVE, WEST HARTFORD, CT |
KIMENKER JAMES H | Director | 25 LINCOLN AVE, WEST HARTFORD, CT |
KANE MARTIN P | Vice President | 34 ARNOLDALE ROAD, WEST HARTFORD, CT |
KANE MARTIN P | Director | 34 ARNOLDALE ROAD, WEST HARTFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-21 | ATTN: JAMES H. KIMENKER, ONE FINANCIAL PLAZA, 10TH FLOOR, HARTFORD, CT 06103 | - |
CHANGE OF MAILING ADDRESS | 2003-07-21 | ATTN: JAMES H. KIMENKER, ONE FINANCIAL PLAZA, 10TH FLOOR, HARTFORD, CT 06103 | - |
Name | Date |
---|---|
Withdrawal | 2003-07-21 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-03-19 |
DOCUMENTS PRIOR TO 1997 | 1995-06-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State