Search icon

FLEET FINANCIAL CORPORATION

Company Details

Entity Name: FLEET FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1988 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K48923
FEI/EIN Number 65-0085470
Address: 754 FLEET FINANCIAL CT, STE 300, LONGWOOD, FL 32750
Mail Address: 754 FLEET FINANCIAL CT, STE 300, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TOWERS, MICHAEL F Agent 961 PALM SPRINGS RD, LONGWOOD, FL 32779

Vice President

Name Role Address
MAHONEY, ANDREA Vice President 2078 S PARKTON, DELTONA, FL

Director

Name Role Address
MAHONEY, ANDREA Director 2078 S PARKTON, DELTONA, FL

Secretary

Name Role Address
TOWERS, KIMBERLY Secretary 961 PALM SPRINGS RD, LONGWOOD, FL 32779

President

Name Role Address
TOWERS, MICHAEL President 961 PALM SPRINGS RD, LONGWOOD, FL 32779

Chairman

Name Role Address
TOWERS, MICHAEL Chairman 961 PALM SPRINGS RD, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2000-02-27 TOWERS, MICHAEL F No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 754 FLEET FINANCIAL CT, STE 300, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 1999-05-04 754 FLEET FINANCIAL CT, STE 300, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 961 PALM SPRINGS RD, LONGWOOD, FL 32779 No data
REINSTATEMENT 1990-03-08 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-27
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State