Entity Name: | AMERICAN EAGLE, INC. OF CONNECTICUT |
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: | 29 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | F94000006083 |
FEI/EIN Number |
060959041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 548, MILLDALE, CT, 06467 |
Mail Address: | P.O. BOX 548, MILLDALE, CT, 06467 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CREW TED | President | 80 KNOLLWOOD LANE, AVON, CT, 06001 |
JACKS ROBERT | Vice Chairman | 223 FARMS VILLAGE ROAD, W. SIMBURY, CT, 06092 |
OUIMET MICHAEL | Secretary | 60 COPE FARMS ROAD, FARMINGTON, CT, 06032 |
GOODOF CARL L | Agent | 6050 PLAZA DR, FT. MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-06-28 | GOODOF, CARL L | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-28 | 6050 PLAZA DR, GRANDMA'S KITCHEN, FT. MYERS, FL 33905 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State