Entity Name: | THE EAGLE GROUP OF CONNECTICUT, 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: | 06 Jul 1993 (32 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F93000003080 |
FEI/EIN Number |
060939303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 REED AVENUE, WEST HARTFORD, CT, 06133-0360 |
Mail Address: | 110 REED AVENUE, WEST HARTFORD, CT, 06133-0360 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
KARP BURTON J | Chief Executive Officer | 32 HEMLOCK DRIVE, ESSEX, CT |
GAGNON SANDRA L | Secretary | 39 CASE RD, BURLINGTON, CT, 06013 |
BEAUDIN WILLIAM A. | Executive Vice President | 11 PHESANT LANE, SIMSBURY, CT, 06089 |
DIAS ARTHUR F | Officer | 2 ELIZABETH LN, WEST BRIDGEWATER, MA, 02379 |
CATLIN H. JAMES J | Agent | 1700 ALFRED 1, DUPONT BUILDING, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-03-26 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State