Search icon

NORSTAN COMMUNICATIONS, INC.

Branch

Company Details

Entity Name: NORSTAN COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Sep 1991 (33 years ago)
Branch of: NORSTAN COMMUNICATIONS, INC., MINNESOTA (Company Number 746d68ea-a8d4-e011-a886-001ec94ffe7f)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: P35399
FEI/EIN Number 41-1231011
Address: 1000 Park Drive, Lawrence, PA 15055
Mail Address: 1000 Park Drive, Lawrence, PA 15055
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Pado, Keith A. Director 1000 Park Drive, Lawrence, PA 15055
Thakkar, Dilip Director 1000 Park Drive, Lawrence, PA 15055
Cassibo, James E. Director 1000 Park Drive, Lawrence, PA 15055

President and Secretary

Name Role Address
Pado, Keith A. President and Secretary 1000 Park Drive, Lawrence, PA 15055

Vice President and Treasurer

Name Role Address
Cassibo, James E. Vice President and Treasurer 1000 Park Drive, Lawrence, PA 15055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05129900041 BLACK BOX NETWORK SERVICES ACTIVE 2005-05-02 2025-12-31 No data 1000 PARK DRIVE, LAWRENCE, PA, 15055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1000 Park Drive, Lawrence, PA 15055 No data
CHANGE OF MAILING ADDRESS 2024-04-04 1000 Park Drive, Lawrence, PA 15055 No data
MERGER 2017-03-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000169863
REGISTERED AGENT NAME CHANGED 2005-09-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-14 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000653808 TERMINATED 1000000797547 COLUMBIA 2018-09-14 2028-09-19 $ 3,593.03 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 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
Merger 2017-03-24
ANNUAL REPORT 2016-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State