Entity Name: | CONNECTICUT ENERGY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2002 (22 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 |
Address: | 628 Hebron Avenue, Glastonbury, CT, 06033, US |
Mail Address: | 628 Hebron Avenue, Glastonbury, CT, 06033, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Pereda Raul | Director | 628 Hebron Avenue, Glastonbury, CT, 06033 |
Name | Role | Address |
---|---|---|
Pereda Raul | President | 628 Hebron Avenue, Glastonbury, CT, 06033 |
Name | Role | Address |
---|---|---|
Pereda Raul | Chief Executive Officer | 628 Hebron Avenue, Glastonbury, CT, 06033 |
Name | Role | Address |
---|---|---|
Spaeder Matthew | Officer | 628 Hebron Avenue, Glastonbury, CT, 06033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2018-08-02 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2018-08-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 628 Hebron Avenue, Suite 400, Glastonbury, CT 06033 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 628 Hebron Avenue, Suite 400, Glastonbury, CT 06033 | No data |
REINSTATEMENT | 2012-07-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2009-12-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
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 Feb 2025
Sources: Florida Department of State