Entity Name: | PERISCOPE HOLDINGS, INC. |
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: | 02 Dec 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2006 (19 years ago) |
Document Number: | F02000005942 |
FEI/EIN Number |
74-2995705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, US |
Mail Address: | 15 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Eigenbauer Mark | Director | 15 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110 |
Filiatreault Luc | Director | 1111 St-Charles Street W, Longueuil, Qu, J4K5G |
Dumoulin Deborah | Chief Financial Officer | 1111 Saint-Charles Street W, Longueuil, Qu, J4K5G |
Vanasse Nicolas | Vice President | 1111 Saint-Charles Street W, Longueuil, Qu, J4K5G |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 15 BRITISH AMERICAN BOULEVARD, LATHAM, NY 12110 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 15 BRITISH AMERICAN BOULEVARD, LATHAM, NY 12110 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-16 | REGISTERED AGENT SOLUTIONS, INC. | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000129732 | TERMINATED | 1000000815628 | COLUMBIA | 2019-02-11 | 2039-02-20 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-16 |
Reg. Agent Change | 2022-05-16 |
AMENDED ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State