Entity Name: | SANGOMA 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: | 23 Jul 2015 (10 years ago) |
Document Number: | F15000003230 |
FEI/EIN Number |
61-1752222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Renfrew Drive, Markham, ON, L3R 9R6, CA |
Mail Address: | 100 Renfrew Drive, Markham, ON, L3R 9R6, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Stock Larry | Director | 301 N. Cattlemen Rd., Sarasota, FL, 34232 |
Worthington Norman A | Director | 600 Tallevast Road, Sarasota, FL, 34243 |
Reburn Samantha | Secretary | 100 Renfrew Drive, Markham, ON, L3R 96 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000039247 | DIGIUM | EXPIRED | 2019-03-26 | 2024-12-31 | - | 2414 INDUSTRIAL DRIVE, SUITE D, NEENAH, WI, 54956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 301 N. Cattlemen Rd., Suite 300, Sarasota, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 301 N. Cattlemen Rd., Suite 300, Sarasota, FL 34232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 100 Renfrew Drive, Suite 100, Markham, ON L3R 9R6 CA | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 100 Renfrew Drive, Suite 100, Markham, ON L3R 9R6 CA | - |
REGISTERED AGENT NAME CHANGED | 2022-08-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
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 Apr 2025
Sources: Florida Department of State