Search icon

JOHN HANCOCK REAL ESTATE FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: JOHN HANCOCK REAL ESTATE FINANCE, 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: 01 Apr 1997 (28 years ago)
Date of dissolution: 29 Dec 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: F97000001651
FEI/EIN Number 042771755

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

Address: 197 CLARENDON STREET, C-3, BOSTON, MA, 02116, US
Mail Address: 197 CLARENDON STREET, C-3, BOSTON, MA, 02116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
COTELLESSA WENDY Secretary 197 CLARENDON STREET C-3, BOSTON, MA, 02116
HARTZ SCOTT Director 197 CLARENDON STREET C-3, BOSTON, MA, 02116
MCPADDEN WILLIAM G Director 197 CLARENDON STREET C-3, BOSTON, MA, 02116
ROSEEN TIMOTHY A Executive Vice President 197 CLARENDON STREET C-3, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-06 197 CLARENDON STREET, C-3, BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 2008-06-06 197 CLARENDON STREET, C-3, BOSTON, MA 02116 -
REGISTERED AGENT NAME CHANGED 2003-06-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-06-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State