Search icon

FIDELITY INVESTMENTS INSTITUTIONAL SERVICES COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FIDELITY INVESTMENTS INSTITUTIONAL SERVICES COMPANY, 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: 15 Jul 1986 (39 years ago)
Date of dissolution: 20 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P10780
FEI/EIN Number 04-2882358

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

Address: 245 Summer Street, ZW9A, BOSTON, MA, 02210, US
Mail Address: 200 Seaport Blvd., ZW9A, c/o Corporate Legal, BOSTON, MA, 02210, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Marlinski Judy A Director 245 Summer Street, BOSTON, MA, 02210
DePiero Matthew Director 245 Summer Street, BOSTON, MA, 02210
Kearney Michael Treasurer 245 Summer Street, BOSTON, MA, 02210
Stahl Peter D Asst 245 Summer Street, BOSTON, MA, 02210
Kavanaugh Natalie Secretary 245 Summer Street, BOSTON, MA, 02210
Linde Jason A Chie 245 Summer Street, BOSTON, MA, 02210

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 245 Summer Street, ZW9A, BOSTON, MA 02210 -
CHANGE OF MAILING ADDRESS 2017-04-28 245 Summer Street, ZW9A, BOSTON, MA 02210 -
REINSTATEMENT 2010-09-17 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-15 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1998-09-15 CT CORPORATION SYSTEM -
REINSTATEMENT 1995-12-13 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-24 - -

Documents

Name Date
Withdrawal 2020-02-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State