Entity Name: | RISKTRAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Nov 1997 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F97000005880 |
FEI/EIN Number | 04-3381928 |
Address: | 225 BORTHWICK AVENUE, PORTSMOUTH, NH 03801 |
Mail Address: | 225 BORTHWICK AVENUE, PORTSMOUTH, NH 03801 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GOURLEY, WILLIAM G | President | 175 BERKELEY STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
GOURLEY, WILLIAM G | Director | 175 BERKELEY STREET, BOSTON, MA |
CONNELL, RICHARD F | Director | 225 BORTHWICK AVENUE, PORTSMOUTH, NH |
Name | Role | Address |
---|---|---|
GILVAR, BARRY S | Secretary | 175 BERKELEY STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
WAHS, BRADLEY G | Treasurer | 175 BERKELEY STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
PUGH, JAMES R | Assistant Secretary | 175 BERKELEY STREET, BOSTON, MA 02117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-06-09 |
ANNUAL REPORT | 1998-04-13 |
Foreign Profit | 1997-11-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State