Entity Name: | NORTHEAST INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Dec 2013 (11 years ago) |
Branch of: | NORTHEAST INDUSTRIES, INC., CONNECTICUT (Company Number 0079544) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F13000005525 |
FEI/EIN Number |
06-0986138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 65 Spring Lane, Farmington, CT, 06032, US |
Mail Address: | 65 Spring Lane, Farmington, CT, 06032, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Marinelli Frederick | Chief Executive Officer | 65 Spring Lane, Farmington, CT, 06032 |
Pernal II Peter | Chie | 65 Spring Lane, Farmington, CT, 06032 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-03 | 65 Spring Lane, Farmington, CT 06032 | - |
CHANGE OF MAILING ADDRESS | 2018-06-03 | 65 Spring Lane, Farmington, CT 06032 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-12-10 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-06-03 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-28 |
Foreign Profit | 2013-12-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State