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 |
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 |
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 | - |
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