Search icon

SANGOMA US INC.

Company Details

Entity Name: SANGOMA US INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jul 2015 (10 years ago)
Document Number: F15000003230
FEI/EIN Number 61-1752222
Address: 100 Renfrew Drive, Markham, ON, L3R 9R6, CA
Mail Address: 100 Renfrew Drive, Markham, ON, L3R 9R6, CA
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Stock Larry Director 301 N. Cattlemen Rd., Sarasota, FL, 34232
Worthington Norman A Director 600 Tallevast Road, Sarasota, FL, 34243

Secretary

Name Role Address
Reburn Samantha Secretary 100 Renfrew Drive, Markham, ON, L3R 96

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039247 DIGIUM EXPIRED 2019-03-26 2024-12-31 No data 2414 INDUSTRIAL DRIVE, SUITE D, NEENAH, WI, 54956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 301 N. Cattlemen Rd., Suite 300, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2025-01-18 301 N. Cattlemen Rd., Suite 300, Sarasota, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 100 Renfrew Drive, Suite 100, Markham, ON L3R 9R6 CA No data
CHANGE OF MAILING ADDRESS 2024-04-03 100 Renfrew Drive, Suite 100, Markham, ON L3R 9R6 CA No data
REGISTERED AGENT NAME CHANGED 2022-08-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State