Search icon

CONCENTRIX SREV DELEWARE, INC. - Florida Company Profile

Company Details

Entity Name: CONCENTRIX SREV DELEWARE, 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: 23 Apr 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: F08000001834
FEI/EIN Number 20-8729183

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

Address: 201 E Fourth Street, Cincinnati, OH, 45202, US
Mail Address: 201 E Fourth Street, Cincinnati, OH, 45202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Caldwell Christopher A President 39899 Balentine Drive, Newark, CA, 94560
Bonta-Lewis Erin D Vice President 201 E Fourth Street, Cincinnati, OH, 45202
Valentine Andre S Chief Financial Officer 201 E Fourth Street, Cincinnati, OH, 45202
Wiedwald David R Treasurer 201 E Fourth Street, Cincinnati, OH, 45202
Fogarty Jane C Director 39899 Balentine Drive, Newark, CA, 94560
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. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 201 E Fourth Street, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2023-04-18 201 E Fourth Street, Cincinnati, OH 45202 -
REGISTERED AGENT NAME CHANGED 2014-11-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-11-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2011-03-31 SERVICESOURCE DELAWARE, INC. -

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 Apr 2025

Sources: Florida Department of State