Search icon

Broadspire National Services, Inc.

Branch

Company Details

Name: Broadspire National Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 27 Jul 1992 (33 years ago)
Date of Dissolution: 30 Jul 2021 (4 years ago)
Date of Status Change: 30 Jul 2021 (4 years ago)
Branch of: Broadspire National Services, Inc., FLORIDA (Company Number F37995)
Identification Number: 000069098
Place of Formation: FLORIDA
Principal Address: 1600 SW 80TH TERRACE, PLANTATION, FL, 33324, USA
Mailing Address: 151 FARMINGTON AVENUE RW61, HARTFORD, CT, 06156, USA
Purpose: HOLD IN CONNECTION WITH ALIC'S DISABILITY BUSINESS
Historical names: Kemper National Services, Inc.

Industry & Business Activity

NAICS

522110 Commercial Banking

This industry comprises establishments primarily engaged in accepting demand and other deposits and making commercial, industrial, and consumer loans. Commercial banks and branches of foreign banks are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
TRACY LOUISE SMITH TREASURER 1600 SW 80TH TERRACE PLANTATION, FL 33324 USA

SECRETARY

Name Role Address
WENDYANN M. CIANCI SECRETARY 1600 SW 80TH TERRACE PLANTATION, FL 33324 USA

VICE PRESIDENT

Name Role Address
TRACY LOUISE SMITH VICE PRESIDENT 1600 SW 80TH TERRACE PLANTATION, FL 33324 USA
WENDYANN M. CIANCI VICE PRESIDENT 1600 SW 80TH TERRACE PLANTATION, FL 33324 USA

DIRECTOR

Name Role Address
EDWARD CHUNG-I LEE DIRECTOR 1600 SW 80TH TERRACE PLANTATION, FL 33324 USA

PRESIDENT

Name Role Address
EDWARD CHUNG-I LEE PRESIDENT 1600 SW 80TH TERRACE PLANTATION, FL 33324 USA

Events

Type Date Old Value New Value
Name Change 2004-01-28 Kemper National Services, Inc. Broadspire National Services, Inc.

Filings

Number Name File Date
202199815830 Application for Certificate of Withdrawal 2021-07-30
202192909860 Annual Report 2021-02-25
202034963030 Annual Report 2020-02-24
201984782720 Annual Report 2019-01-19
201856421870 Annual Report 2018-01-20
201731092720 Annual Report 2017-01-30
201691378520 Annual Report 2016-01-28
201554149210 Annual Report 2015-01-24
201434985040 Annual Report 2014-02-03
201324072410 Statement of Change of Registered/Resident Agent Office 2013-06-17

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State