AETNA HEALTHCARE SYSTEMS, INC. - Florida Company Profile
Branch
Entity Name: | AETNA HEALTHCARE SYSTEMS, INC. |
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: | 06 Feb 1974 (51 years ago) |
Branch of: | AETNA HEALTHCARE SYSTEMS, INC., CONNECTICUT (Company Number 0001076) |
Date of dissolution: | 21 Apr 1988 (37 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Apr 1988 (37 years ago) |
Document Number: | 831777 |
FEI/EIN Number |
060903827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 FARMINGTON AVE.,YF58, HARTFORD, CT, 06156 |
Mail Address: | 151 FARMINGTON AVE.,YF58, HARTFORD, CT, 06156 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MCAULEY, JAMES L | Assistant Treasurer | 49 LORRAINE RD, MANCHESTER, CT 00000 |
LEVY, LESLIE | President | 151 FARMINGTON AVE, HARTFORD, CT 0 |
WILLIS, THOMAS L. | Chairman of the Board | 151 FARMINGTON AVE, HARTFORD, CT 0 |
BAILIT, HOWARD L. | Vice President | 151 FARMINGTON AVE, HARTFORD, CT 0 |
PENNINGTON, RALPH C. | Vice President | 241 ROYAL OAK CRCL., MERIDIAN, CT |
KLEIMAN,JOHN B. | Vice President | 147 STANLEY DR., GLASTONBURG, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-06-16 | 151 FARMINGTON AVE.,YF58, HARTFORD, CT 06156 | - |
CHANGE OF MAILING ADDRESS | 1987-06-16 | 151 FARMINGTON AVE.,YF58, HARTFORD, CT 06156 | - |
NAME CHANGE AMENDMENT | 1982-02-25 | AETNA HEALTHCARE SYSTEMS, INC. | - |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State