Search icon

LITCHFIELD FINANCIAL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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