Search icon

CONDUENT CARE AND QUALITY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CONDUENT CARE AND QUALITY SOLUTIONS, 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: 16 Jun 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: F10000002765
FEI/EIN Number 391677922

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

Address: 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932, US
Mail Address: 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KRAWITZ MICHAEL Secretary 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932
STARR ROBERT Treasurer 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932
FISHERMAN MICHAEL Director 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932
Deckelman Michael President 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932
Kruger Keith Vice President 100 CAMPUS DRIVE,, FLORHAM PARK, NJ, 07932

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066311 XEROX CARE AND QUALITY SOLUTIONS, INC. EXPIRED 2017-06-15 2022-12-31 - 2828 NORTH HASKELL AVE., 9TH FLOOR, DALLAS, TX, 75204
G12000036767 ACS CARE AND QUALITY SOLUTIONS,INC EXPIRED 2012-04-19 2017-12-31 - 2828 N HASKELL AVE,BUILDING 1 FL 9, DALLAS, TX, 75204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 100 CAMPUS DRIVE,, FLORHAM PARK, NJ 07932 -
CHANGE OF MAILING ADDRESS 2020-04-27 100 CAMPUS DRIVE,, FLORHAM PARK, NJ 07932 -
NAME CHANGE AMENDMENT 2017-04-12 CONDUENT CARE AND QUALITY SOLUTIONS, INC. -
AMENDMENT AND NAME CHANGE 2012-04-13 XEROX CARE AND QUALITY SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-03
Name Change 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State