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 |
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 |
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 | - |
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 |
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