Entity Name: | CONSTELLATION NEWENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Mar 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Feb 2013 (12 years ago) |
Document Number: | F11000001243 |
FEI/EIN Number | 954714890 |
Address: | 1310 Point Street, 8th Floor, Baltimore, MD, 21231, US |
Mail Address: | 1310 Point Street, 8th Floor, Baltimore, MD, 21231, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Hass Benjamin | Vice President | 1310 Point Street, 8th Floor, Baltimore, MD, 21231 |
Smith Shane | Vice President | 1310 Point Street, 8th Floor, Baltimore, MD, 21231 |
Name | Role | Address |
---|---|---|
Buck Brian | Assi | 1310 Point Street, 8th Floor, Baltimore, MD, 21231 |
Jezic Nina L | Assi | 1221 Lamar Street, Houston, TX, 77010 |
Name | Role | Address |
---|---|---|
Phillips Arden | Secretary | 1310 Point Street, 8th Floor, Baltimore, MD, 21231 |
Name | Role | Address |
---|---|---|
Fischer Nancy | Director | 1310 Point Street, 8th Floor, Baltimore, MD, 21231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 1310 Point Street, 8th Floor, Baltimore, MD 21231 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 1310 Point Street, 8th Floor, Baltimore, MD 21231 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
AMENDMENT | 2013-02-04 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
REGISTERED AGENT NAME CHANGED | 2012-10-17 | CORPORATE CREATIONS NETWORK, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000796071 | TERMINATED | 1000000298633 | PINELLAS | 2012-10-24 | 2022-10-31 | $ 326.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-10-20 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State