Entity Name: | CARNEY, ROY AND GERROL, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 2007 (18 years ago) |
Branch of: | CARNEY, ROY AND GERROL, P.C., CONNECTICUT (Company Number 0278096) |
Document Number: | F07000003878 |
FEI/EIN Number |
061352068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 COLD SPRING ROAD, SUITE 111, ROCKY HILL, CT, 06067 |
Mail Address: | 35 COLD SPRING ROAD, SUITE 111, ROCKY HILL, CT, 06067 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROY THOMAS D | Chairman | 25 LT SHUBAEL RD, HIGGANUM, CT, 06441 |
ROY THOMAS D | President | 25 LT SHUBAEL RD, HIGGANUM, CT, 06441 |
ROY THOMAS D | Treasurer | 25 LT SHUBAEL RD, HIGGANUM, CT, 06441 |
GERROL GREGORY M | Vice Chairman | 6 DOMINIQUE LANE, SIMSBURY, CT, 06070 |
GERROL GREGORY M | Secretary | 6 DOMINIQUE LANE, SIMSBURY, CT, 06070 |
RODGERS JOSEPH T | Assistant Secretary | 121 COLUMBIA DRIVE, MANCHESTER, CT, 06040 |
RODGERS JOSEPH T | Director | 121 COLUMBIA DRIVE, MANCHESTER, CT, 06040 |
Roy Raymond W | Agent | 243 PEARL STREET, FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-14 | Roy, Raymond W | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-18 | 243 PEARL STREET, FORT MYERS BEACH, FL 33931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-14 | 35 COLD SPRING ROAD, SUITE 111, ROCKY HILL, CT 06067 | - |
CHANGE OF MAILING ADDRESS | 2008-02-14 | 35 COLD SPRING ROAD, SUITE 111, ROCKY HILL, CT 06067 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State