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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Caldwell Christopher A | President | 39899 Balentine Drive, Newark, CA, 94560 |
Name | Role | Address |
---|---|---|
Bonta-Lewis Erin D | Vice President | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Valentine Andre S | Chief Financial Officer | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Wiedwald David R | Treasurer | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Fogarty Jane C | Director | 39899 Balentine Drive, Newark, CA, 94560 |
Name | Role | Address |
---|---|---|
Farwig Andrew A | Asst | 201 E Fourth Street, Cincinnati, OH, 45202 |
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 |
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