Search icon

NASL FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NASL FINANCIAL 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: 28 Feb 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P23193
FEI/EIN Number 020381280

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

Address: 116 HUNTINGTON AVE, BOSTON, MA, 02116, US
Mail Address: 116 HUNTINGTON AVE, BOSTON, MA, 02116, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
HIRTLE RICHARD C President 156 PLEASANT STREET, WHITMAN, MA, 02382
GALLAGHER JAMES D Vice President 112 OLD FARM ROAD, MILTON, MA, 02186
VRYSEN JOHN G Treasurer 30 MISCOE BROOK DRIVE, WHITMAN, MA, 02382
BUCKLEY BRIAN H Chairman 2 GROVE STREET, MEDWAY, MA, 02053
DESPREZ JOHN Director 23 BRISTOL RD, WELLESLEY, MA
MOORE BRIAN C Director 151 YONGE STREET, TORONTO ONTARIO, CA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-24 116 HUNTINGTON AVE, BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 1993-06-24 116 HUNTINGTON AVE, BOSTON, MA 02116 -
REGISTERED AGENT NAME CHANGED 1992-03-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 1998-10-16
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State