ALLMERICA BENEFITS, INC. - Florida Company Profile

Entity Name: | ALLMERICA BENEFITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 1997 (28 years ago) |
Date of dissolution: | 30 Dec 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2004 (21 years ago) |
Document Number: | P97000014967 |
FEI/EIN Number | 592296913 |
Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Mail Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LETIZIA BRUCE A | President | 440 LINCOLN ST, WORCESTER, MA, 01653 |
DAVIDSON LEE D | Director | 420 TEMPLETON ROAD, ATHOL, MA, 01331 |
DAVIDSON LEE D | Vice President | 420 TEMPLETON ROAD, ATHOL, MA, 01331 |
CRONIN CHARLES | Secretary | 57 LONGWOOD DRIVE, LUNENBURG, MA, 01462 |
MCGIVNEY MARK C | Treasurer | 440 LINCOLN ST, WORCESTER, MA, 01653 |
NUNLEY K. DAVID | Vice President | 1 YANKEE LANE, ASHLAND, MA, 01721 |
MANCHESTER LORI A | Assistant Treasurer | 440 LINCOLN ST, WORCESTER, MA, 01653 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-07-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-07-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2001-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2004-12-30 |
ANNUAL REPORT | 2004-04-02 |
Reg. Agent Change | 2003-07-22 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-02-28 |
REINSTATEMENT | 2001-08-07 |
ANNUAL REPORT | 1999-05-11 |
ANNUAL REPORT | 1998-08-19 |
Domestic Profit Articles | 1997-02-14 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State