Search icon

NORSTAN COMMUNICATIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NORSTAN COMMUNICATIONS, 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: 06 Sep 1991 (34 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

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

Address: 1000 Park Drive, Lawrence, PA, 15055, US
Mail Address: 1000 Park Drive, Lawrence, PA, 15055, US
Place of Formation: MINNESOTA

Key Officers & Management

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

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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-04 1000 Park Drive, Lawrence, PA 15055 -
MERGER 2017-03-24 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-14 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

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 Apr 2025

Sources: Florida Department of State