LITCHFIELD FINANCIAL CORPORATION - Florida Company Profile

Entity Name: | LITCHFIELD FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Apr 1990 (35 years ago) |
Date of dissolution: | 12 Mar 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Mar 2010 (15 years ago) |
Document Number: | P29038 |
FEI/EIN Number | 043023928 |
Address: | 40 WESTMINSTER DRIVE, PROVIDENCE, RI, 02903 |
Mail Address: | 40 WESTMINSTER DRIVE, PROVIDENCE, RI, 02903 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
JAMES PETER | Director | C/O CSC 84 STATE ST., BOSTON, MA, 02109 |
JAMES PETER | President | C/O CSC 84 STATE ST., BOSTON, MA, 02109 |
LYNN BRIAN | Treasurer | C/O CSC 84 STATE ST., BOSTON, MA, 02109 |
MECCA NICHOLAS | Executive Vice President | C/O CSC 84 STATE ST., BOSTON, MA, 02109 |
RAYMOND DEBRA | Assistant Secretary | C/O CSC 84 STATE ST., BOSTON, MA, 02109 |
GREEN PAUL | CLER | C/O CSC 84 STATE ST., BOSTON, MA, 02109 |
HOTALING ROBERT | DIE | C/O CSC 84 STATE ST., BOSTON, MA, 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-12 | 40 WESTMINSTER DRIVE, PROVIDENCE, RI 02903 | - |
CHANGE OF MAILING ADDRESS | 2010-03-12 | 40 WESTMINSTER DRIVE, PROVIDENCE, RI 02903 | - |
Name | Date |
---|---|
Withdrawal | 2010-03-12 |
ANNUAL REPORT | 2009-03-21 |
Reg. Agent Change | 2008-07-03 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-01-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State