Search icon

AETNA INVESTMENT SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AETNA INVESTMENT SERVICES, 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: 03 Dec 1993 (31 years ago)
Branch of: AETNA INVESTMENT SERVICES, INC., CONNECTICUT (Company Number 0287875)
Date of dissolution: 28 Dec 2000 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Dec 2000 (24 years ago)
Document Number: F93000005510
FEI/EIN Number 061375177

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

Address: 151 FARMINGTON AVE., HARTFORD, FL, 06156-2000
Mail Address: 151 FARMINGTON AVE., T531, HARTFORD, FL, 06156-2000
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CONROY MARTIN T Chief Financial Officer 49 TIMBER TRAIL, MANCHESTER, CT, 06040
MATHEWS SHAUN P Director 19 BROOK DR., SIMSBURY, CT, 06070
TODD JOHN F Secretary 44 MUNROE ST, NORTHAMPTON, MA, 01060
HAXTON STEVEN A President 4 COBTAIL WAY, SIMSBURY, CT, 06070
HAXTON STEVEN A Director 4 COBTAIL WAY, SIMSBURY, CT, 06070
HEGEDUS GARY J Director 11 SURREY LANE, SPARTA, NJ, 07871
ELMY JOSEPH P Treasurer 854 WOODTICK RD, WOLCOTT, CT, 06716
ELMY JOSEPH P Director 854 WOODTICK RD, WOLCOTT, CT, 06716

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 151 FARMINGTON AVE., HARTFORD, FL 06156-2000 -
CHANGE OF MAILING ADDRESS 2000-03-20 151 FARMINGTON AVE., HARTFORD, FL 06156-2000 -

Documents

Name Date
Withdrawal 2000-12-28
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State