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 |
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 |
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 | - | - |
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