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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Pado, Keith A. | President and Secretary | 1000 Park Drive, Lawrence, PA 15055 |
Name | Role | Address |
---|---|---|
Cassibo, James E. | Vice President and Treasurer | 1000 Park Drive, Lawrence, PA 15055 |
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 |
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 |
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 |
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