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 |
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 | - |
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 |
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 | - |
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 |
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