SNET DIVERSIFIED GROUP, INC. - Florida Company Profile
Branch
Entity Name: | SNET DIVERSIFIED GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 May 2006 (19 years ago) |
Branch of: | SNET DIVERSIFIED GROUP, INC., CONNECTICUT (Company Number 0189136) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F06000003506 |
FEI/EIN Number | 06-1169323 |
Address: | 310 Orange Street, New Haven, CT, 06510, US |
Mail Address: | 310 Orange Street, New Haven, CT, 06510, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Contopoulos George K | President | 310 Orange Street, New Haven, CT, 06510 |
Schmidt Eila F | Secretary | 310 Orange Street, New Haven, CT, 06510 |
Whlert Roger W | Treasurer | 310 Orange Street, New Haven, CT, 06510 |
Shashack Steven | Asst | 310 Orange Street, New Haven, CT, 06510 |
Miller Forrest E | Director | 310 Orange Street, New Haven, CT, 06510 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 310 Orange Street, New Haven, CT 06510 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 310 Orange Street, New Haven, CT 06510 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-05 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State