Entity Name: | TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jul 1985 (40 years ago) |
Branch of: | TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, CONNECTICUT (Company Number 0162504) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jul 2018 (7 years ago) |
Document Number: | P06797 |
FEI/EIN Number |
061120503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 AMERICAN ROW, HARTFORD, CT, 06103, US |
Mail Address: | 1 AMERICAN ROW, HARTFORD, CT, 06103, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BILLIEL JEREMY | Treasurer | 1 AMERICAN ROW, HARTFORD, CT, 06103 |
CRAMER CHRISTOPHER B | Secretary | 1 AMERICAN ROW, HARTFORD, CT, 06103 |
PROCH LISA M | Director | 1 AMERICAN ROW, HARTFORD, CT, 06103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1 AMERICAN ROW, HARTFORD, CT 06103 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1 AMERICAN ROW, HARTFORD, CT 06103 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-17 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2018-07-26 | TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1998-05-22 | HARTFORD-COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-23 |
Reg. Agent Change | 2018-09-17 |
Name Change | 2018-07-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State