Search icon

MML INVESTORS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MML INVESTORS SERVICES, 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: 13 Jun 1986 (39 years ago)
Date of dissolution: 05 Jan 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: P10429
FEI/EIN Number 042746212

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

Address: 1295 STATE STREET, SPRINGFIELD, MA, 01111-0001, US
Mail Address: 1295 STATE STREET, SPRINGFIELD, MA, 01111-0001, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MONROE WILLIAM F Vice President 1295 STATE ST, SPRINGFIELD, MA, 01111
MCCAULEY WILLIAM H Treasurer 1295 STATE ST, SPRINGFIELD, MA, 01111
ROSENTHAL ROBERT S Vice President 1295 STATE STREET, SPRINGFIELD, MA, 01111
ROSENTHAL ROBERT S Secretary 1295 STATE STREET, SPRINGFIELD, MA, 01111
FANNING MICHAEL Chairman 1295 STATE ST, SPRINGFIELD, MA, 01111
VACCARO JOHN President 1295 STATE ST, SPRINGFIELD, MA, 01111
VACCARO JOHN Director 1295 STATE ST, SPRINGFIELD, MA, 01111
RICKSON KENNETH F Director 1295 STATE ST, SPRINGFIELD, MA, 01111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1295 STATE STREET, SPRINGFIELD, MA 01111-0001 -
CHANGE OF MAILING ADDRESS 2008-04-29 1295 STATE STREET, SPRINGFIELD, MA 01111-0001 -

Documents

Name Date
Withdrawal 2011-01-05
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State