Search icon

AETNA/AREA CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: AETNA/AREA CORPORATION
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: 02 Dec 1987 (37 years ago)
Branch of: AETNA/AREA CORPORATION, CONNECTICUT (Company Number 0168737)
Date of dissolution: 20 Apr 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Apr 1998 (27 years ago)
Document Number: P17018
FEI/EIN Number 061133902

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

Address: 151 FARMINGTON AVE, RW4A, HARTFORD, CT, 06156, US
Mail Address: 151 FARMINGTON AVE, RW4A, HARTFORD, CT, 06156, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
KUTA CAROL M Treasurer 4 OXFORD DRIVE, SUFFIELD, CT
LYNCH MATTHEW H Secretary 682 FERN STREET, WEST HARTFORD, CT
LYNCH MATTHEW H Director 682 FERN STREET, WEST HARTFORD, CT
HOVEY CHRISTINE M Vice President 598 EAST STREET, HEBRON, CT
FISHMAN JAMES M Vice President 5 MANOR LANE, W HARTFORD, CT, 06107
DAKILLE ANN M M Vice President 102 BARNES HILL RD, BURLINGTON, CT
LEARY, DANIEL R. President 31 LONGVIEW DRIVE, SUFFIELD, CT, 06078
LEARY, DANIEL R. Director 31 LONGVIEW DRIVE, SUFFIELD, CT, 06078

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 151 FARMINGTON AVE, RW4A, HARTFORD, CT 06156 -
CHANGE OF MAILING ADDRESS 1998-04-20 151 FARMINGTON AVE, RW4A, HARTFORD, CT 06156 -

Documents

Name Date
Withdrawal 1998-04-20
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State