Entity Name: | SNET AMERICA, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Merritt 7, Norwalk, CT, 06851, US |
Mail Address: | 401 Merritt 7, Norwalk, CT, 06851, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | 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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State