Search icon

CONSTELLATION NEWENERGY, INC. - Florida Company Profile

Company Details

Entity Name: CONSTELLATION NEWENERGY, INC.
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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
Buck Brian Assi 1310 Point Street, 8th Floor, Baltimore, MD, 21231
Jezic Nina L Assi 1221 Lamar Street, Houston, TX, 77010
Phillips Arden Secretary 1310 Point Street, 8th Floor, Baltimore, MD, 21231
Fischer Nancy Director 1310 Point Street, 8th Floor, Baltimore, MD, 21231
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1310 Point Street, 8th Floor, Baltimore, MD 21231 -
CHANGE OF MAILING ADDRESS 2023-04-21 1310 Point Street, 8th Floor, Baltimore, MD 21231 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2013-02-04 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REGISTERED AGENT NAME CHANGED 2012-10-17 CORPORATE CREATIONS NETWORK, INC. -

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 Apr 2025

Sources: Florida Department of State