Search icon

CONVERGEONE SYSTEMS INTEGRATION, INC. - Florida Company Profile

Company Details

Entity Name: CONVERGEONE SYSTEMS INTEGRATION, 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: 16 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: F02000003623
FEI/EIN Number 33-1009098

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

Address: 10900 Nesbitt Ave S, Bloomington, MN, 55437, US
Mail Address: 10900 Nesbitt Ave S, Bloomington, MN, 55437, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Christopoulos James Director 10900 Nesbitt Ave S, Bloomington, MN, 55437
Goncalves Rui Secretary 10900 Nesbitt Ave S, Bloomington, MN, 55437
Goncalves Rui Gene 10900 Nesbitt Ave S, Bloomington, MN, 55437
Russell Jeffrey Chief Executive Officer 10900 Nesbitt Ave S, Bloomington, MN, 55437
Lombardi Sal Treasurer 10900 Nesbitt Ave S, Bloomington, MN, 55437
Russell Jeffrey Director 10900 Nesbitt Ave S, Bloomington, MN, 55437
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022966 SHARED SOLUTIONS AND SERVICES, INC. EXPIRED 2015-03-04 2020-12-31 - 70 MAXESS ROAD, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 10900 Nesbitt Ave S, Bloomington, MN 55437 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 10900 Nesbitt Ave S, Bloomington, MN 55437 -
NAME CHANGE AMENDMENT 2018-05-21 CONVERGEONE SYSTEMS INTEGRATION, INC. -
NAME CHANGE AMENDMENT 2015-03-03 ARROW SYSTEMS INTEGRATION, INC. -
AMENDMENT 2012-10-25 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REINSTATEMENT 2012-10-12 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-12-28 SHARED SOLUTIONS AND SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-10-27 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-10-27 NRAI SERVICES, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000095657 TERMINATED 1000000878412 COLUMBIA 2021-02-24 2041-03-03 $ 48,877.52 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 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
Name Change 2018-05-21
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State