Search icon

JOHN HANCOCK SIGNATURE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JOHN HANCOCK SIGNATURE 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: 15 Sep 1997 (28 years ago)
Date of dissolution: 01 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Apr 2005 (20 years ago)
Document Number: F97000004842
FEI/EIN Number 043101183

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

Address: 200 CLARENDON ST, BOSTON, MA, 02117
Mail Address: 200 CLARENDON ST, BOSTON, MA, 02117
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
OUELLETTE DANIEL L President 44 AMYS WAY, SCITUATE, MA, 02066
OUELLETTE DANIEL L Chief Executive Officer 44 AMYS WAY, SCITUATE, MA, 02066
SCAVANGELLI PETER ACS 197 CLARENDON ST 6TH FLOOR, BOSTON, MA, 02117
BOUTILIER RICHARD Vice President 8 BLOSSOM CIRCLE, NATICK, MA
MOLONEY THOMAS E Director 464 MARSHALL ST., HOLLISTON, MA, 01746
MOLONEY THOMAS E Chief Financial Officer 464 MARSHALL ST., HOLLISTON, MA, 01746
HATCH JOHN Vice President 2 HOLLIS ROAD, DANVERS, MA
WATTS ROBERT HARRIS L Director 200 CLARENDON STREET, BOSTON, MA, 02117

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 200 CLARENDON ST, BOSTON, MA 02117 -
CHANGE OF MAILING ADDRESS 2005-04-01 200 CLARENDON ST, BOSTON, MA 02117 -
REINSTATEMENT 2002-11-18 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Withdrawal 2005-04-01
ANNUAL REPORT 2004-01-09
Reg. Agent Change 2003-06-12
ANNUAL REPORT 2003-03-11
REINSTATEMENT 2002-11-18
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-02
ADDRESS CHANGE 1997-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State