AETNA/AREA CORPORATION - Florida Company Profile
Branch
Entity Name: | AETNA/AREA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Dec 1987 (38 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 |
Address: | 151 FARMINGTON AVE, RW4A, HARTFORD, CT, 06156, US |
Mail Address: | 151 FARMINGTON AVE, RW4A, HARTFORD, CT, 06156, US |
Place of Formation: | CONNECTICUT |
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 |
LEARY, DANIEL R. | President | 31 LONGVIEW DRIVE, SUFFIELD, CT, 06078 |
LEARY, DANIEL R. | Director | 31 LONGVIEW DRIVE, SUFFIELD, CT, 06078 |
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 |
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 | - |
Name | Date |
---|---|
Withdrawal | 1998-04-20 |
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-04 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State