Search icon

REPUBLIC DEVELOPMENT OF CONNECTICUT, INC. - Florida Company Profile

Company Details

Entity Name: REPUBLIC DEVELOPMENT OF CONNECTICUT, 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: 05 Jan 1977 (48 years ago)
Date of dissolution: 09 Feb 2010 (15 years ago)
Last Event: DOMESTICATED
Event Date Filed: 09 Feb 2010 (15 years ago)
Document Number: 837655
FEI/EIN Number 060870413

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

Mail Address: 777 SOUTH FLAGLER DRIVE, SUITE 500 EAST, WEST PALM BEACH, FL, 33401
Address: 54 GERRISH LANE, NEW CANAAN, CT, 06840
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
HALSELL, HUGH President 54 GERRISH LANE, NEW CANAAN, CT, 06840
VEST GEORGE G Secretary ONE ATLANTIC STREET, STAMFORD, CT
VEST GEORGE G Treasurer ONE ATLANTIC STREET, STAMFORD, CT
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
DOMESTICATED 2010-02-09 - NEW FLORIDA DOCUMENT NUMBER P100000 11883
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 54 GERRISH LANE, NEW CANAAN, CT 06840 -
CHANGE OF MAILING ADDRESS 2009-04-02 54 GERRISH LANE, NEW CANAAN, CT 06840 -
REGISTERED AGENT NAME CHANGED 2009-04-02 GY CORPORATE SERVICES, INC. -
REINSTATEMENT 1992-11-09 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-08-19
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State