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 |
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 |
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. | - |
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