Search icon

CLOUDFIRST TECHNOLOGIES CORPORATION - Florida Company Profile

Company Details

Entity Name: CLOUDFIRST TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2001 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: F01000005776
FEI/EIN Number 522352707

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

Mail Address: 225 Broadhollow Road, Melville, NY, 11747, US
Address: 225 Broadhollow Road, MELVILLE, NY, 11747, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Schwartz Harold President 225 Broadhollow Road, Melville, NY, 11747
Grover Matthew Director 225 Broadhollow Road, Melville, NY, 11747
PILUSO CHARLES M Chairman 225 Broadhollow Road, MELVILLE, NY, 11747
KEMPSTER THOMAS C Executive Vice President 225 Broadhollow Road, MELVILLE, NY, 11747
MAGLIONE LAWRENCE A Director 225 Broadhollow Road, MELVILLE, NY, 11747
Stallone Nancy Director 225 Broadhollow Road, Melville, NY, 11747
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 225 Broadhollow Road, Suite 307, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2024-03-30 225 Broadhollow Road, Suite 307, MELVILLE, NY 11747 -
AMENDMENT AND NAME CHANGE 2024-02-26 CLOUDFIRST TECHNOLOGIES CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2019-04-02 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-30
Amendment and Name Change 2024-02-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-05
Reg. Agent Change 2019-04-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State