Search icon

CONCENTRIX GLOBAL SERVICES INC.

Company Details

Entity Name: CONCENTRIX GLOBAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Dec 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: F07000006052
FEI/EIN Number 954786049
Address: 201 E FOURTH ST, CINCINNATI, OH, 45202, US
Mail Address: 201 E FOURTH ST, Legal Department, CINCINNATI, OH, 45202, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Fogarty Jane C President 39899 Balentine Drive, Newark, CA, 94560

Treasurer

Name Role Address
Bonta-Lewis Erin Treasurer 201 E FOURTH ST, CINCINNATI, OH, 45202

Secretary

Name Role Address
Farwig Andrew A Secretary 201 E FOURTH ST, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-05-03 CONCENTRIX GLOBAL SERVICES INC. No data
CHANGE OF MAILING ADDRESS 2020-04-24 201 E FOURTH ST, CINCINNATI, OH 45202 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 201 E FOURTH ST, CINCINNATI, OH 45202 No data
REGISTERED AGENT NAME CHANGED 2014-07-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2010-10-29 STREAM GLOBAL SERVICES-US, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
Name Change 2023-05-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State