Search icon

STREAM GLOBAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STREAM GLOBAL SERVICES, 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: 29 Oct 2010 (14 years ago)
Document Number: F10000004746
FEI/EIN Number 260420454

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Caldwell Christopher A President 39899 Balentine Drive, Newark, CA, 94560
Fogarty Jane C Secretary 39899 Balentine Drive, Newark, CA, 94560
Wiedwald David R Treasurer 201 E FOURTH ST, CINCINNATI, OH, 45202
Valentine Andre S Chief Financial Officer 201 E FOURTH ST, CINCINNATI, OH, 45202
Bonta-Lewis Erin Vice President 201 E FOURTH ST, CINCINNATI, OH, 45202
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 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 201 E FOURTH ST, CINCINNATI, OH 45202 -
REGISTERED AGENT NAME CHANGED 2014-07-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-07-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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 Apr 2025

Sources: Florida Department of State