Search icon

COMMON STREAM, INC. - Florida Company Profile

Company Details

Entity Name: COMMON STREAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMON STREAM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000038188
FEI/EIN Number 593505031

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

Mail Address: 18406 DEBONAIR PLACE, LUTZ, FL, 33546
Address: 18406 DEBONAIR PLACE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLO GAYLE Director 18406 DEBONAIR PLACE, LUTZ, FL, 33549
BARTLO GAYLE Vice President 18406 DEBONAIR PLACE, LUTZ, FL, 33549
LABARBERA MICHAEL D Agent 1907 W KENNEDY BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 18406 DEBONAIR PLACE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2007-08-15 18406 DEBONAIR PLACE, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2007-08-15 LABARBERA, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2007-08-15 1907 W KENNEDY BLVD, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2007-08-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State