Entity Name: | THE HARTFORD FIDELITY & BONDING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Feb 1998 (27 years ago) |
Branch of: | THE HARTFORD FIDELITY & BONDING COMPANY, CONNECTICUT (Company Number 0567358) |
Date of dissolution: | 10 Aug 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Aug 2004 (20 years ago) |
Document Number: | F98000000946 |
FEI/EIN Number | 06-1493421 |
Address: | 690 ASYLUM AVE, LAW DEPT. HO-01-09, HARTFORD, CT 06115 |
Mail Address: | 690 ASYLUM AVE, LAW DEPT. HO-01-09, HARTFORD, CT 06115 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
AKERS, DAVID T | Chief Executive Officer | 115 PEACHSTONE GLEN, WEST SPRINGFIELD, MA 01089 |
Name | Role | Address |
---|---|---|
MCELROY, DAVID | President | 47 COWDIN CIRCLE, CHAPPAQUA, NY 10514 |
Name | Role | Address |
---|---|---|
GIAMALIS, JOHN | Treasurer | 5 JORDAN LANE, UNIONVILLE, CT 06085 |
Name | Role | Address |
---|---|---|
HALPER, DAVID P | Secretary | 690 ASYLUM AVENUE LAW DEPT. H0-01-09, HARTFORD, CT |
MACDONALD, GLENN S | Secretary | 55 STUART DRIVE, TOLLAND, CT 06084 |
Name | Role | Address |
---|---|---|
BERGENHOLTZ, PAUL A | Vice President | 19 MARYLAND DRIVE, MIDDLEFIELD, CT 06455 |
MACDONALD, GLENN S | Vice President | 55 STUART DRIVE, TOLLAND, CT 06084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-08-10 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2004-08-10 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-03-31 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-05-11 |
Foreign Profit | 1998-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State