Entity Name: | CONCENTRIX SERVICES US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2017 (7 years ago) |
Document Number: | F10000002097 |
FEI/EIN Number | 522096150 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Caldwell Christopher A | President | 39899 Balentine Drive, Newark, CA, 94560 |
Name | Role | Address |
---|---|---|
Fogarty Jane C | Director | 39899 Balentine Drive, Newark, CA, 94560 |
Name | Role | Address |
---|---|---|
Valentine Andre S | Chief Financial Officer | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Bonta-Lewis Erin D | Vice President | 201 E FOURTH ST Legal Department, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Wiedwald David R | Treasurer | 201 E FOURTH ST Legal Department, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Farwig Andrew A | Assi | 201 E FOURTH ST Legal Department, Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 201 E Fourth Street, Cincinnati, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 201 E Fourth Street, Cincinnati, OH 45202 | No data |
REINSTATEMENT | 2017-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2016-12-02 | CONCENTRIX SERVICES US, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-24 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000425783 | TERMINATED | 1000000830075 | COLUMBIA | 2019-06-13 | 2039-06-19 | $ 936.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000128999 | TERMINATED | 1000000815473 | COLUMBIA | 2019-02-11 | 2039-02-20 | $ 936.45 | 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 | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-10-04 |
Name Change | 2016-12-02 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State