ADVEST SERVICE CORPORATION - Florida Company Profile

Entity Name: | ADVEST SERVICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
- | 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 Aug 2025
Sources: Florida Department of State