Search icon

TRAVELERS GROUP DIVERSIFIED DISTRIBUTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRAVELERS GROUP DIVERSIFIED DISTRIBUTION SERVICES, 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: 09 Oct 1996 (28 years ago)
Date of dissolution: 22 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: F96000005219
FEI/EIN Number 061461680

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

Address: ONE TOWER SQUARE, HARTFORD, CT, 06183
Mail Address: 300 ST. PAUL PL, BALTIMORE, MD, 21202
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAWKINS PETER M President 388 GREENWICH STREET, NEW YORK, NY
DAWKINS PETER M Chairman 388 GREENWICH STREET, NEW YORK, NY
DAWKINS PETER M Director 388 GREENWICH STREET, NEW YORK, NY
CARPENTER M.A. Director ONE TOWER SQUARE, HARTFORD, CT, 06183
JONES J.I. Vice President 300 ST. PAUL PLACE, BALTIMORE, MD, 21202
CUFFES J.J. Vice President 388 GREENWICH STREET, NEW YORK, NY, 10013
CARTER J.J. Treasurer 300 ST PAUL PLACE, BALTIMORE, MD, 21202
SANTELLA P.A. M Chief Financial Officer 388 GREENWICH STREET, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 ONE TOWER SQUARE, HARTFORD, CT 06183 -
CHANGE OF MAILING ADDRESS 2000-04-25 ONE TOWER SQUARE, HARTFORD, CT 06183 -

Documents

Name Date
Withdrawal 2005-04-22
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-05-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State