Search icon

CONCENTRIX SREV DELEWARE, INC.

Company Details

Entity Name: CONCENTRIX SREV DELEWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Apr 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2024 (9 months ago)
Document Number: F08000001834
FEI/EIN Number 20-8729183
Address: 201 E Fourth Street, Cincinnati, OH, 45202, US
Mail Address: 201 E Fourth Street, Cincinnati, OH, 45202, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Caldwell Christopher A President 39899 Balentine Drive, Newark, CA, 94560

Vice President

Name Role Address
Bonta-Lewis Erin D Vice President 201 E Fourth Street, Cincinnati, OH, 45202

Chief Financial Officer

Name Role Address
Valentine Andre S Chief Financial Officer 201 E Fourth Street, Cincinnati, OH, 45202

Treasurer

Name Role Address
Wiedwald David R Treasurer 201 E Fourth Street, Cincinnati, OH, 45202

Director

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

Asst

Name Role Address
Farwig Andrew A Asst 201 E Fourth Street, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-26 CONCENTRIX SREV DELEWARE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 201 E Fourth Street, Cincinnati, OH 45202 No data
CHANGE OF MAILING ADDRESS 2023-04-18 201 E Fourth Street, Cincinnati, OH 45202 No data
REGISTERED AGENT NAME CHANGED 2014-11-18 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2011-03-31 SERVICESOURCE DELAWARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State