Search icon

CONVERGENCEHEALTH.COM, INC.

Company Details

Entity Name: CONVERGENCEHEALTH.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Aug 2000 (24 years ago)
Date of dissolution: 29 Oct 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: F00000004664
FEI/EIN Number APPLIED FOR
Address: 171 PIER AVE., #235, SANTA MONICA, CA, 90405
Mail Address: 171 PIER AVE., #235, SANTA MONICA, CA, 90405
Place of Formation: NEVADA

President

Name Role Address
GEHRING BYRON President 774 MAYS BOULEVARD #10, SUITE 177, INCLINE VILLAGE, NV, 89451

Chief Executive Officer

Name Role Address
GEHRING BYRON Chief Executive Officer 774 MAYS BOULEVARD #10, SUITE 177, INCLINE VILLAGE, NV, 89451

Secretary

Name Role Address
WALTZER KEN Secretary 774 MAYS BOULEVARD #10, SUITE 177, INCLINE VILLAGE, NV, 89451

Treasurer

Name Role Address
WALTZER JENNIFER Treasurer 774 MAYS BOULEVARD #10, SUITE 177, INCLINE VILLAGE, NV, 89451

Chief Financial Officer

Name Role Address
WALTZER JENNIFER Chief Financial Officer 774 MAYS BOULEVARD #10, SUITE 177, INCLINE VILLAGE, NV, 89451

Chief Operating Officer

Name Role Address
AARON JEFF Chief Operating Officer 774 MAYS BOULEVARD #10, SUITE 177, INCLINE VILLAGE, NV, 89451

Vice President

Name Role Address
DEVEREUX STEVE Vice President 774 MAYS BOULEVARD #10, SUITE 177, INCLINE VILLAGE, NV, 89451

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-29 171 PIER AVE., #235, SANTA MONICA, CA 90405 No data
CHANGE OF MAILING ADDRESS 2001-10-29 171 PIER AVE., #235, SANTA MONICA, CA 90405 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Withdrawal 2001-10-29
Foreign Profit 2000-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State