Entity Name: | CLEARSPAN FABRIC STRUCTURES INTERNATIONAL, 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: | 25 Jun 2009 (16 years ago) |
Branch of: | CLEARSPAN FABRIC STRUCTURES INTERNATIONAL, INC., CONNECTICUT (Company Number 0879288) |
Document Number: | F09000002556 |
FEI/EIN Number |
20-5899434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 703 Hebron Ave, Floor 3, Glastonbury, CT, 06033, US |
Mail Address: | 703 Hebron Ave, Floor 3, Glastonbury, CT, 06033, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Goldsher Barry | President | 703 Hebron Ave, Glastonbury, CT, 06033 |
Goldsher Barry | Director | 703 Hebron Ave, Glastonbury, CT, 06033 |
Miller Stephen | Director | 703 Hebron Ave, Glastonbury, CT, 06033 |
Niaura Matt | Seni | 703 Hebron Ave, Glastonbury, CT, 06033 |
Dechamps Daniel | Director | 703 Hebron Ave, Glastonbury, CT, 06033 |
Ceci Anthony | Director | 703 Hebron Ave, Glastonbury, CT, 06033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 703 Hebron Ave, Floor 3, Glastonbury, CT 06033 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 703 Hebron Ave, Floor 3, Glastonbury, CT 06033 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000345124 | ACTIVE | 1000000958087 | COLLIER | 2023-07-18 | 2033-07-26 | $ 492.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State