PERMASTEELISA NORTH AMERICA CORP. - Florida Company Profile

Entity Name: | PERMASTEELISA NORTH AMERICA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Jan 2008 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Mar 2008 (17 years ago) |
Document Number: | F08000000314 |
FEI/EIN Number | 134122897 |
Address: | 1300 Hall Blvd, Bloomfield, CT, 06002, US |
Mail Address: | 1300 Hall Blvd, Bloomfield, CT, 06002, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHAROFF NATHAN | Vice President | 1300 Hall Blvd, Bloomfield, CT, 06002 |
Howard Lance | President | 1300 Hall Blvd, Bloomfield, CT, 06002 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1300 Hall Blvd, Suite 1A, Bloomfield, CT 06002 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 1300 Hall Blvd, Suite 1A, Bloomfield, CT 06002 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
MERGER | 2008-03-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000082485 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-18 |
Reg. Agent Change | 2018-02-28 |
ANNUAL REPORT | 2017-03-02 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State