Entity Name: | FIC MANAGEMENT, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Apr 1991 (34 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P33500 |
FEI/EIN Number | 04-3091664 |
Address: | 380 WASHINGTON ST., WELLESLEY HILLS, MA 02181 |
Mail Address: | 380 WASHINGTON ST., WELLESLEY HILLS, MA 02181 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
GELB, LAWRENCE M. | Director | 1776 BICENTENNIAL WAY, PROVIDENCE, RI |
Name | Role | Address |
---|---|---|
BRENMAN, ERIC B. | Vice President | 41 NOBSCOT ROAD, NEWTON, MA |
JAFFE, ABRAHAM L. | Vice President | 45 BAKER CIRCLE, BROOKLINE, MA |
Name | Role | Address |
---|---|---|
BRENMAN, ERIC B. | Assistant Secretary | 41 NOBSCOT ROAD, NEWTON, MA |
Name | Role | Address |
---|---|---|
CONNELLY, DANA L. | President | 2001 MARINA DRIVE, N. QUINCY, MA |
Name | Role | Address |
---|---|---|
JAFFE, ABRAHAM L. | Treasurer | 45 BAKER CIRCLE, BROOKLINE, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-04-08 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-08 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State