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 |
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 |
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 | - |
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