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 |
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 East Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Bonta-Lewis Erin | Vice President | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Farwig Andrew A | Secretary | 201 E Fourth Street, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Wiedwald David A | Treasurer | 201 E Fourth Street, 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 |
NAME CHANGE AMENDMENT | 2020-03-09 | CONCENTRIX SOLUTIONS CORPORATION | No data |
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