SNET AMERICA, INC. - Florida Company Profile
Branch
Entity Name: | SNET AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 May 1995 (30 years ago) |
Branch of: | SNET AMERICA, INC., CONNECTICUT (Company Number 0286309) |
Date of dissolution: | 10 May 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2018 (7 years ago) |
Document Number: | F95000002424 |
FEI/EIN Number | 061368174 |
Address: | 401 Merritt 7, Norwalk, CT, 06851, US |
Mail Address: | 401 Merritt 7, Norwalk, CT, 06851, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
- | Agent | - |
McCarthy Daniel | President | 401 Merritt 7, Norwalk, CT, 06851 |
McArthur George | Vice President | 401 Merritt 7, Norwalk, CT, 06851 |
Mark Nielsen | Secretary | 401 Merritt 7, Norwalk, CT, 06851 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113832 | FRONTIER LONG DISTANCE | EXPIRED | 2014-11-12 | 2019-12-31 | - | 3 HIGH RIDGE PARK, STAMFORD, CT, 06905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-03 | 401 Merritt 7, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2016-05-03 | 401 Merritt 7, Norwalk, CT 06851 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
WITHDRAWAL | 2018-05-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-05-01 |
Reg. Agent Change | 2015-01-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-04-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State