Search icon

AHTP II, INC. - Florida Company Profile

Company Details

Entity Name: AHTP II, 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: 31 Aug 1995 (30 years ago)
Date of dissolution: 24 Apr 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2001 (24 years ago)
Document Number: F95000004229
FEI/EIN Number 341805601

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

Address: 1209 ORANGE ST., WILMINGTON, DE, 19801
Mail Address: 100 GANDO DR., NEW HAVEN, CT, 06513
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COYNE TIMOTHY E Vice President 100 GANDO DR, NEW HAVEN, CT, 06513
COYNE TIMOTHY E Treasurer 100 GANDO DR, NEW HAVEN, CT, 06513
COYNE TIMOTHY E Director 100 GANDO DR, NEW HAVEN, CT, 06513
JACKSON JEFFREY L Vice President 100 GRAND DR, NEW HAVEN, CT, 06513
JACKSON JEFFREY L Secretary 100 GRAND DR, NEW HAVEN, CT, 06513
JACKSON JEFFREY L Director 100 GRAND DR, NEW HAVEN, CT, 06513
C T CORPORATION SYSTEM Agent -
MCHALE, HENRY President 100 GANDO DR, NEW HAVEN, CT, 06513
MCHALE, HENRY Director 100 GANDO DR, NEW HAVEN, CT, 06513

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-12 1209 ORANGE ST., WILMINGTON, DE 19801 -
CHANGE OF MAILING ADDRESS 1996-04-12 1209 ORANGE ST., WILMINGTON, DE 19801 -

Documents

Name Date
Withdrawal 2001-04-24
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-12
DOCUMENTS PRIOR TO 1997 1995-08-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State