Search icon

STREAM GLOBAL SERVICES, INC.

Company Details

Entity Name: STREAM GLOBAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Oct 2010 (14 years ago)
Document Number: F10000004746
FEI/EIN Number 260420454
Address: 201 E FOURTH ST, CINCINNATI, OH, 45202, US
Mail Address: 201 E FOURTH ST, Legal Department, CINCINNATI, OH, 45202, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Caldwell Christopher A President 39899 Balentine Drive, Newark, CA, 94560

Secretary

Name Role Address
Fogarty Jane C Secretary 39899 Balentine Drive, Newark, CA, 94560

Treasurer

Name Role Address
Wiedwald David R Treasurer 201 E FOURTH ST, CINCINNATI, OH, 45202

Chief Financial Officer

Name Role Address
Valentine Andre S Chief Financial Officer 201 E FOURTH ST, CINCINNATI, OH, 45202

Vice President

Name Role Address
Bonta-Lewis Erin Vice President 201 E FOURTH ST, CINCINNATI, OH, 45202

Director

Name Role Address
Farwig Andrew A Director 201 E FOURTH ST, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-24 201 E FOURTH ST, CINCINNATI, OH 45202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 201 E FOURTH ST, CINCINNATI, OH 45202 No data
REGISTERED AGENT NAME CHANGED 2014-07-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000489730 TERMINATED 1000000833532 COLUMBIA 2019-07-12 2039-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State