Entity Name: | CONVERGEONE UNIFIED TECHNOLOGY 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: | 18 Oct 2017 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | F17000004694 |
FEI/EIN Number |
13-3192412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10900 Nesbitt Ave S, Bloomington, MN, 55437, US |
Mail Address: | 10900 Nesbitt Ave S, Bloomington, MN, 55437, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Russell Jeffrey | President | 10900 Nesbitt Ave S, Bloomington, MN, 55437 |
Lombardi Sal | Treasurer | 10900 Nesbitt Ave S, Bloomington, MN, 55437 |
Russell Jeffrey | Director | 10900 Nesbitt Ave S, Bloomington, MN, 55437 |
Goncalves Rui | Secretary | 10900 Nesbitt Ave S, Bloomington, MN, 55437 |
Goncalves Rui | Gene | 10900 Nesbitt Ave S, Bloomington, MN, 55437 |
Christopoulos James | Director | 10900 Nesbitt Ave S, Bloomington, MN, 55437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 10900 Nesbitt Ave S, Bloomington, MN 55437 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 10900 Nesbitt Ave S, Bloomington, MN 55437 | - |
NAME CHANGE AMENDMENT | 2018-03-05 | CONVERGEONE UNIFIED TECHNOLOGY SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000026474 | ACTIVE | 1000000976176 | COLUMBIA | 2024-01-05 | 2044-01-10 | $ 2,989.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-19 |
Name Change | 2018-03-05 |
Foreign Profit | 2017-10-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State