Entity Name: | AETNA INFORMATION SERVICES, 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: | 18 Jul 1989 (36 years ago) |
Branch of: | AETNA INFORMATION SERVICES, INC., CONNECTICUT (Company Number 0109387) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | P25336 |
FEI/EIN Number |
061028462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 FARMINGTON AVENUE, HARTFORD, CT, 06156 |
Mail Address: | 151 FARMINGTON AVENUE, HARTFORD, CT, 06156 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
ORKINS LAWRENCE G | Treasurer | 17 LEONARD FARMS WAY, WETHERSFIELD, CT |
BRAINARD ELIZABETH | Treasurer | 20 OSAGE RD, W MARTFORD, CT |
AUSTIN ALFRED L | Director | 274 CHELSEA PL, FARMINGTON, CT |
MCAULEY, JAMES L. | Treasurer | 49 LORRAINE RD., MANCHESTER, CT |
HENAULT, RICHARD R | Assistant Treasurer | 6 RAYLO COURT, CHICOPEE, MA |
MILLER, RICHARD H. | Director | 172 WOODHAVEN DRIVE, AVON, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State