Search icon

CONSTELLATION NEWENERGY, INC.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

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

Assi

Name Role Address
Buck Brian Assi 1310 Point Street, 8th Floor, Baltimore, MD, 21231
Jezic Nina L Assi 1221 Lamar Street, Houston, TX, 77010

Secretary

Name Role Address
Phillips Arden Secretary 1310 Point Street, 8th Floor, Baltimore, MD, 21231

Director

Name Role Address
Fischer Nancy Director 1310 Point Street, 8th Floor, Baltimore, MD, 21231

Events

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

Debts

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

Documents

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