Search icon

TALCOTT CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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