Search icon

ENHANCED GLOBAL CONVERGENCE SERVICES, INC.

Company Details

Entity Name: ENHANCED GLOBAL CONVERGENCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Nov 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F99000005721
FEI/EIN Number 020510272
Address: 45 HIGH STREET, NASHUA, NH, 03060
Mail Address: 45 HIGH STREET, NASHUA, NH, 03060
Place of Formation: NEW HAMPSHIRE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
WILKINSON PHILIP A Chief Executive Officer 45 HIGH STREET, NASHUA, NH, 03060

President

Name Role Address
FAIL JOSEPH D President P.O. BOX 925, BAY SPRINGS, MS, 39422

Chairman

Name Role Address
FAIL JOSEPH D Chairman P.O. BOX 925, BAY SPRINGS, MS, 39422

Director

Name Role Address
FAIL JOSEPH D Director P.O. BOX 925, BAY SPRINGS, MS, 39422
FRANK WALTER J Director 236 EAST CAPITOL STREET, JACKSON, MS, 39201

Vice President

Name Role Address
FRANK WALTER J Vice President 236 EAST CAPITOL STREET, JACKSON, MS, 39201
HEALEA ROBERT J Vice President 236 EAST CAPITOL STREET, JACKSON, MS, 39201
CLARK CLOYCE C Vice President 3016 LINCOLN COURT, GARLAND, TX, 75041

Secretary

Name Role Address
SKELTON D. WAYNE A Secretary 236 EAST CAPITOL STREET, JACKSON, MS, 39201

Treasurer

Name Role Address
SKELTON D. WAYNE A Treasurer 236 EAST CAPITOL STREET, JACKSON, MS, 39201

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 1999-12-09 ENHANCED GLOBAL CONVERGENCE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-03
Name Change 1999-12-09
Foreign Profit 1999-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State