Entity Name: | CONSTELLATION ENERGY GAS CHOICE, 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: | 28 Mar 2005 (20 years ago) |
Date of dissolution: | 06 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2016 (9 years ago) |
Document Number: | F05000001939 |
FEI/EIN Number |
061543530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 SUMMER STREET, SUITE 300, STAMFORD, CT, 06901 |
Mail Address: | 100 CONSTELLATION WAY, SUITE 500C, BALTIMORE, MD, 21202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wilson Bruce G | Secretary | 10 S Dearborn, Chicago, IL, 60603 |
Huston Mark P | President | 100 Constellation Way, Baltimore, MD, 21202 |
Frank Stacie M | Treasurer | 10 S Dearborn, Chicago, IL, 60603 |
Ellsworth David | Director | 100 CONSTELLATION WAY, BALTIMORE, MD, 21202 |
HUSTON MARK P | Director | 100 CONSTELLATION WAY, BALTIMORE, MD, 21202 |
Nigro Joseph G | Director | 10 South Dearborn Street, Chicago, IL, 60603 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-11 | 595 SUMMER STREET, SUITE 300, STAMFORD, CT 06901 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-17 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-17 | 11380 PROSPERITY FARMS RD., #221E, PALM BEACH GARDENS, FL 33410 | - |
NAME CHANGE AMENDMENT | 2012-06-01 | CONSTELLATION ENERGY GAS CHOICE, INC. | - |
MERGER | 2006-08-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000059229 |
Name | Date |
---|---|
Withdrawal | 2016-01-06 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-04 |
Reg. Agent Change | 2012-10-17 |
Name Change | 2012-06-01 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State