Entity Name: | LITCHFIELD FINANCIAL 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State