Search icon

CONCENTRIX SERVICES US, INC. - Florida Company Profile

Company Details

Entity Name: CONCENTRIX SERVICES US, 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: 03 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: F10000002097
FEI/EIN Number 522096150

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
C T CORPORATION SYSTEM Agent -
Caldwell Christopher A President 39899 Balentine Drive, Newark, CA, 94560
Fogarty Jane C Director 39899 Balentine Drive, Newark, CA, 94560
Valentine Andre S Chief Financial Officer 201 E Fourth Street, Cincinnati, OH, 45202
Bonta-Lewis Erin D Vice President 201 E FOURTH ST Legal Department, Cincinnati, OH, 45202
Wiedwald David R Treasurer 201 E FOURTH ST Legal Department, Cincinnati, OH, 45202
Farwig Andrew A Assi 201 E FOURTH ST Legal Department, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 201 E Fourth Street, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2022-04-27 201 E Fourth Street, Cincinnati, OH 45202 -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-12-02 CONCENTRIX SERVICES US, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State