Search icon

CONSTITUTION STATE SERVICE COMPANY - Florida Company Profile

Company Details

Entity Name: CONSTITUTION STATE SERVICE COMPANY
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: 09 Dec 1974 (50 years ago)
Date of dissolution: 23 Feb 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Feb 2000 (25 years ago)
Document Number: 833451
FEI/EIN Number 810293720

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: JAMES M. MICHENER,TRAVELERS PROP,CASUALTY, ONE TOWER SQUARE, HARTFORD, CT, 06103
Mail Address: JAMES M. MICHENER,TRAVELERS PROP,CASUALTY, ONE TOWER SQUARE, HARTFORD, CT, 06103
Place of Formation: MONTANA

Key Officers & Management

Name Role Address
HANNON WILLIAM P Director ONE TOWER SQUARE, HARTFORD, CT, 06183
EDDY PAUL H Secretary ONE TOWER SQUARE, HARTFORD, CT, 06183
FISHMAN JAY S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
WHITE WILLIAM H Treasurer ONE TOWER SQUARE, HARTFORD, CT, 06183
APICELLA ANDREW J President ONE TOWER SQUARE, HARTFORD, CT, 06183
RYAN GEORGE P Vice President ONE TOWER SQUARE, HARTFORD, CT, 06183

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-23 JAMES M. MICHENER,TRAVELERS PROP,CASUALTY, ONE TOWER SQUARE, HARTFORD, CT 06103 -
CHANGE OF MAILING ADDRESS 2000-02-23 JAMES M. MICHENER,TRAVELERS PROP,CASUALTY, ONE TOWER SQUARE, HARTFORD, CT 06103 -

Documents

Name Date
Withdrawal 2000-02-23
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State