Entity Name: | SOMERSET PARTNER 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: | 11 Mar 1994 (31 years ago) |
Date of dissolution: | 24 Aug 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Aug 2006 (19 years ago) |
Document Number: | F94000001249 |
FEI/EIN Number |
133420228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 MAIN AVENUE, NORWALK, CT, 06851, US |
Mail Address: | 801 MAIN AVENUE (ATTN. K. MONAHAN), NORWALK, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLER BRUCE | Assistant Secretary | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
KRAMER MARY | Assistant Secretary | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-16 | 801 MAIN AVENUE, NORWALK, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2005-05-16 | 801 MAIN AVENUE, NORWALK, CT 06851 | - |
REINSTATEMENT | 2003-06-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2006-08-24 |
ANNUAL REPORT | 2005-05-16 |
ANNUAL REPORT | 2004-05-03 |
REINSTATEMENT | 2003-06-26 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-07-29 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State