Search icon

CLEARSPAN FABRIC STRUCTURES INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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