ADVEST SERVICE CORPORATION - Florida Company Profile

Entity Name: | ADVEST SERVICE CORPORATION |
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: | 07 May 1987 (38 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P14344 |
FEI/EIN Number |
061156814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 TRUMBULL ST., HARTFORD, CT, 06103 |
Mail Address: | 280 TRUMBULL ST., HARTFORD, CT, 06103 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
WEAVER, WILLIAM F | President | 1016 GARDEN RD, ORANGE, CT |
WEAVER, WILLIAM F | Director | 1016 GARDEN RD, ORANGE, CT |
WEAVER, WILLIAM F | Treasurer | 1016 GARDEN RD, ORANGE, CT |
URSANE, JOHN R | TDV | 3 WETMORE, WINSTED, CT |
EHLE, GARY J. | Secretary | 22 CHAPMAN RD., WEST HARTFORD, CT |
DANNEN, CHRISTOPHER | Vice President | 430 GEORGES HILL ROAD, SOUTHBURY, CT |
BASSOS, CHARLES | Director | 142 HORSESHOE LN, FAIRFIELD, CT |
BANACH, KARLA | Assistant Secretary | 60 FORGE DR, AVON, CT |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-17 | 1201 HAYES STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-14 | 280 TRUMBULL ST., HARTFORD, CT 06103 | - |
CHANGE OF MAILING ADDRESS | 1988-03-14 | 280 TRUMBULL ST., HARTFORD, CT 06103 | - |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State