Search icon

SOUTHFIELD CORPORATION OF MASSACHUSETTS

Company Details

Entity Name: SOUTHFIELD CORPORATION OF MASSACHUSETTS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Jul 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P30621
FEI/EIN Number 04-2817261
Address: EAST HILL ROAD, SOUTHFIELD, MA 01259
Mail Address: EAST HILL ROAD, SOUTHFIELD, MA 01259
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
COOK, C. JEFFREY Secretary 66 WEST STREET, PITTSFIELD, MA 01201

Director

Name Role Address
COYNE, HERBERT J. Director 7179 AYRSHIRE LANE, BOCA RATON, FL 33496

Treasurer

Name Role Address
COOPER, CONSTANCE E Treasurer EAST HILL ROAD, SOUTHFIELD, MA 01259

President

Name Role Address
COYNE, HERBERT J. President 7179 AYRSHIRE LANE, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1992-02-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-02-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State