Search icon

JOHN HANCOCK REALTY EQUITIES, INC. - Florida Company Profile

Company Details

Entity Name: JOHN HANCOCK REALTY EQUITIES, 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: 18 Dec 1984 (40 years ago)
Date of dissolution: 25 Mar 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2002 (23 years ago)
Document Number: P04404
FEI/EIN Number 042765840

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

Address: 200 BERKELEY ST, P O BOX 111, BOSTON, MA, 02117, US
Mail Address: 200 CLARENDON ST., T-30, BOSTON, MA, 02116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARRISON JOHN M President 200 CLARENDON STREET T-53, BOSTON, MA, 02116
GARRISON JOHN M Director 200 CLARENDON STREET T-53, BOSTON, MA, 02116
NAGLE JOHN M Vice President 200 CLARENDON STRET T-53, BOSTON, MA, 02116
NAGLE JOHN M Director 200 CLARENDON STRET T-53, BOSTON, MA, 02116
GARLAND DEANNA Secretary 200 CLARENDON STREET T-53, BOSTON, MA, 02116
LOMASNEY VIRGINA H Treasurer 200 CLARENDON STREET T-53, BOSTON, MA, 02116
MCANENY DEBORAH Director 200 CLARENDON STREET T-53, BOSTON, MA, 02116
DIMAINA JANICE M Administrator 200 CLARENDON STREET T-53, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-03-25 - -
CHANGE OF MAILING ADDRESS 2002-03-25 200 BERKELEY ST, P O BOX 111, BOSTON, MA 02117 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 200 BERKELEY ST, P O BOX 111, BOSTON, MA 02117 -

Documents

Name Date
Withdrawal 2002-03-25
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State