Search icon

CONNECTICUT ENERGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONNECTICUT ENERGY SERVICES, 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: 23 Aug 2002 (23 years ago)
Date of dissolution: 02 Aug 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: F02000004322
FEI/EIN Number 06-1625098

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

Address: 628 Hebron Avenue, Glastonbury, CT, 06033, US
Mail Address: 628 Hebron Avenue, Glastonbury, CT, 06033, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pereda Raul President 628 Hebron Avenue, Glastonbury, CT, 06033
Pereda Raul Director 628 Hebron Avenue, Glastonbury, CT, 06033
Pereda Raul Chief Executive Officer 628 Hebron Avenue, Glastonbury, CT, 06033
Spaeder Matthew Officer 628 Hebron Avenue, Glastonbury, CT, 06033

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2018-08-02 REGISTERED AGENT REVOKED -
WITHDRAWAL 2018-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 628 Hebron Avenue, Suite 400, Glastonbury, CT 06033 -
CHANGE OF MAILING ADDRESS 2018-04-11 628 Hebron Avenue, Suite 400, Glastonbury, CT 06033 -
REINSTATEMENT 2012-07-20 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-12-10 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Withdrawal 2018-08-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-04
REINSTATEMENT 2012-07-20
ANNUAL REPORT 2010-04-13
Reinstatement 2009-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State