Search icon

HILL, HOLLIDAY, CONNORS, COSMOPULOS, INC. - Florida Company Profile

Company Details

Entity Name: HILL, HOLLIDAY, CONNORS, COSMOPULOS, INC.
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: 04 Jun 1996 (29 years ago)
Date of dissolution: 16 Nov 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Nov 1998 (26 years ago)
Document Number: F96000002784
FEI/EIN Number 042437626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % THE INTERPUBLIC GROUP OF COMPANIES, INC., 1271 AVE. OF THE AMERICAS, NEW YORK, NY, 10020
Mail Address: % THE INTERPUBLIC GROUP OF COMPANIES, INC., 1271 AVE. OF THE AMERICAS, NEW YORK, NY, 10020
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CONNORS JOHN M Chairman 200 CLARENDON ST., BOSTON, MA, 02116
CONNORS JOHN M President 200 CLARENDON ST., BOSTON, MA, 02116
CONNORS JOHN M Treasurer 200 CLARENDON ST., BOSTON, MA, 02116
CUNNINGHAM JOHN Director 200 CLARENDON ST., BOSTON, MA, 02116
RYAN THOMAS Director 200 CLARENDON ST., BOSTON, MA, 02116
MILLS JOHN F. Secretary 200 CLARENDON ST, BOSTON, MA
MILLS JOHN F. Vice President 200 CLARENDON ST, BOSTON, MA
CABLE STUART M Secretary EXCHANGE PLACE, BOSTON, MA, 02109

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-16 % THE INTERPUBLIC GROUP OF COMPANIES, INC., 1271 AVE. OF THE AMERICAS, NEW YORK, NY 10020 -
CHANGE OF MAILING ADDRESS 1998-11-16 % THE INTERPUBLIC GROUP OF COMPANIES, INC., 1271 AVE. OF THE AMERICAS, NEW YORK, NY 10020 -

Documents

Name Date
Withdrawal 1998-11-16
Reg. Agent Change 1998-06-17
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-24
DOCUMENTS PRIOR TO 1997 1996-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State