Entity Name: | LUMASTREAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F12000000148 |
FEI/EIN Number | 45-4224189 |
Address: | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
Mail Address: | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HIGGS, ERIC | Chairman | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
Name | Role | Address |
---|---|---|
HIGGS, ERIC | Founder | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
Name | Role | Address |
---|---|---|
HIGGS, ERIC | Director | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
GORDON, GEORGE | Director | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
GERLACH, CHRISTOPHER | Director | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
SRIDHARAN, SRI | Director | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
TAMBOLI, HOSHI | Director | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
GRAY, BLAINE | Director | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
Name | Role | Address |
---|---|---|
GORDON, GEORGE | President | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
Name | Role | Address |
---|---|---|
GORDON, GEORGE | Chief Executive Officer | 2201 1st Avenue South, Saint Petersburg, FL 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 2201 1st Avenue South, Saint Petersburg, FL 33712 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 2201 1st Avenue South, Saint Petersburg, FL 33712 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000086441 | ACTIVE | 1000000878185 | PINELLAS | 2021-02-22 | 2041-02-24 | $ 21,599.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000687879 | LAPSED | 19-004622-CI | PINELLAS COUNTY CIRCUIT COURT | 2019-10-10 | 2024-10-23 | $3,904,277.12 | JOHN GLASSCOCK, 175 1ST STREET NORTH, #1505, ST PETERSBURG, FL 33701 |
J19000793495 | LAPSED | 19-004622-CI | PINELLAS COUNTY CIRCUIT COURT | 2019-10-10 | 2024-12-11 | $3,904,277.12 | JOHN GLASSCOCK, 175 1ST STREET NORTH, #1505, ST. PETERSBURG, FL 33701 |
J19000215739 | TERMINATED | 1000000819671 | PINELLAS | 2019-03-14 | 2039-03-20 | $ 4,106.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-10-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-04-29 |
Foreign Profit | 2012-01-11 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State