Entity Name: | HPSC CAPITAL FUNDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 May 1997 (28 years ago) |
Date of dissolution: | 01 Mar 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2002 (23 years ago) |
Document Number: | F97000002693 |
FEI/EIN Number | 04-3366968 |
Address: | 60 STATE STREET, STE. 3520, BOSTON, MA 02109 |
Mail Address: | 60 STATE STREET, STE. 3520, BOSTON, MA 02109 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EVERETS, JOHN W | President | 60 STATE STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
EVERETS, JOHN W | Director | 60 STATE STREET, BOSTON, MA |
DOHERTY, RAYMOND R | Director | 60 STATE STREET, BOSTON, MA |
EVERETS, A H | Director | 60 STATE STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
DOHERTY, RAYMOND R | Secretary | 60 STATE STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
DOHERTY, RAYMOND R | Treasurer | 60 STATE STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
KENNEY, RICHARD L. | Assistant Treasurer | 60 STATE STREET, BOSTON, MA 02109 |
MCMAHON, DENNIS J. | Assistant Treasurer | 60 STATE STREET, BOSTON, MA 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-03-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-01 | 60 STATE STREET, STE. 3520, BOSTON, MA 02109 | No data |
CHANGE OF MAILING ADDRESS | 2002-03-01 | 60 STATE STREET, STE. 3520, BOSTON, MA 02109 | No data |
Name | Date |
---|---|
Withdrawal | 2002-03-01 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State