Detail by Entity Name

Foreign Profit Corporation

CONVERGEONE SYSTEMS INTEGRATION, INC.

Filing Information
F02000003623 33-1009098 07/16/2002 DE ACTIVE NAME CHANGE AMENDMENT 05/21/2018 NONE
Principal Address
10900 Nesbitt Ave S
Bloomington, MN 55437

Changed: 04/04/2024
Mailing Address
10900 Nesbitt Ave S
Bloomington, MN 55437

Changed: 04/04/2024
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 10/27/2011

Address Changed: 10/27/2011
Officer/Director Detail Name & Address

Title Director

Christopoulos, James
10900 Nesbitt Ave S
Bloomington, MN 55437

Title Secretary

Goncalves, Rui
10900 Nesbitt Ave S
Bloomington, MN 55437

Title General Counsel

Goncalves, Rui
10900 Nesbitt Ave S
Bloomington, MN 55437

Title CEO

Russell, Jeffrey
10900 Nesbitt Ave S
Bloomington, MN 55437

Title Treasurer/CFO

Lombardi, Sal
10900 Nesbitt Ave S
Bloomington, MN 55437

Title Director

Russell, Jeffrey
10900 Nesbitt Ave S
Bloomington, MN 55437

Title Chief Revenue Officer and President, Field Organization

Delozier, John
10900 Nesbitt Ave S
Bloomington, MN 55437

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/24/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
05/21/2018 -- Name Change View image in PDF format
05/02/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
05/28/2015 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- Name Change View image in PDF format
08/21/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
10/25/2012 -- Amendment View image in PDF format
10/12/2012 -- REINSTATEMENT View image in PDF format
12/28/2011 -- Name Change View image in PDF format
10/27/2011 -- Reg. Agent Change View image in PDF format
06/16/2011 -- Reg. Agent Change View image in PDF format
06/07/2011 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
06/21/2004 -- Name Change View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
07/16/2002 -- Foreign Profit View image in PDF format