Search icon

CONCENTRIX SOLUTIONS CORPORATION

Branch

Company Details

Entity Name: CONCENTRIX SOLUTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Nov 2013 (11 years ago)
Branch of: CONCENTRIX SOLUTIONS CORPORATION, NEW YORK (Company Number 1565903)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: F13000005267
FEI/EIN Number 161400305
Address: 201 E Fourth Street, Cincinnati, OH, 45202, US
Mail Address: 201 E Fourth Street, Cincinnati, OH, 45202, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Caldwell Christopher A President 39899 Balentine Drive, Newark, CA, 94560

Director

Name Role Address
Fogarty Jane C Director 39899 Balentine Drive, Newark, CA, 94560

Chief Financial Officer

Name Role Address
Valentine Andre S Chief Financial Officer 201 East Fourth Street, Cincinnati, OH, 45202

Vice President

Name Role Address
Bonta-Lewis Erin Vice President 201 E Fourth Street, Cincinnati, OH, 45202

Secretary

Name Role Address
Farwig Andrew A Secretary 201 E Fourth Street, Cincinnati, OH, 45202

Treasurer

Name Role Address
Wiedwald David A Treasurer 201 E Fourth Street, Cincinnati, OH, 45202

Events

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
NAME CHANGE AMENDMENT 2020-03-09 CONCENTRIX SOLUTIONS CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
Name Change 2020-03-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State