Search icon

BLAZZARD & HASENAUER, P.C. - Florida Company Profile

Branch

Company Details

Entity Name: BLAZZARD & HASENAUER, P.C.
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: 07 Oct 1994 (31 years ago)
Branch of: BLAZZARD & HASENAUER, P.C., CONNECTICUT (Company Number 0122362)
Date of dissolution: 26 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Dec 2016 (8 years ago)
Document Number: F94000005223
FEI/EIN Number 061045124

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

Address: 6515 Main Street, Suite 5, Trumbull, CT, 06611, US
Mail Address: 6515 Main Street, Suite 5, Trumbull, CT, 06611, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BLAZZARD NORSE N President 14510 W PALOMINO DRIVE, SOUTHWEST RANCHES, FL, 33330
HASENAUER JUDITH A Secretary 14510 W PALOMINO DRIVE, SOUTHWEST RANCHES, FL, 33330
HASENAUER JUDITH A Director 14510 W PALOMINO DRIVE, SOUTHWEST RANCHES, FL, 33330
HASENAUER WILLIAM E Vice President 6515 Main Street, Trumbull, CT, 06611
HASENAUER WILLIAM E Treasurer 6515 Main Street, Trumbull, CT, 06611
HASENAUER WILLIAM E Director 6515 Main Street, Trumbull, CT, 06611
HASENAUER JUDITH A Agent 14510 W PALOMINO DRIVE, SOUTHWEST RANCHES, FL, 33330
BLAZZARD NORSE N Director 14510 W PALOMINO DRIVE, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 6515 Main Street, Suite 5, Trumbull, CT 06611 -
CHANGE OF MAILING ADDRESS 2014-04-21 6515 Main Street, Suite 5, Trumbull, CT 06611 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 14510 W PALOMINO DRIVE, SOUTHWEST RANCHES, FL 33330 -
NAME CHANGE AMENDMENT 2007-04-23 BLAZZARD & HASENAUER, P.C. -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-14
Name Change 2007-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State