Entity Name: | CONVERGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Oct 2000 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Dec 2008 (16 years ago) |
Document Number: | P00000095467 |
FEI/EIN Number | 651045574 |
Address: | 801 North Venetian Dr STE 405, MIAMI, FL, 33139, US |
Mail Address: | 1960 Joslyn Pl, Boulder, CO, 80304, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONVERGE CORP., COLORADO | 20188011009 | COLORADO |
Name | Role | Address |
---|---|---|
Zighelboim Ronald J | Agent | 801 North Venetian Dr STE 405, MIAMI, FL, 33139 |
Name | Role | Address |
---|---|---|
ZIGHELBOIM RONALD | Director | 1960 Joslyn Pl, Boulder, CO, 80304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000007397 | SCANSMART | EXPIRED | 2018-01-14 | 2023-12-31 | No data | 1420 VENETIA AVE, CORAL GABLES, FL, 33134 |
G14000128547 | BOOSTERPERKS | EXPIRED | 2014-12-22 | 2019-12-31 | No data | 1420 VENETIA AVE, CORAL GABLES, FL, 33134 |
G08336900295 | MARKETING SOLUTIONS | EXPIRED | 2008-12-01 | 2013-12-31 | No data | 1425 VENETIA AVE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 801 North Venetian Dr STE 405, MIAMI, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 801 North Venetian Dr STE 405, MIAMI, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 801 North Venetian Dr STE 405, MIAMI, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | Zighelboim, Ronald J | No data |
AMENDMENT AND NAME CHANGE | 2008-12-08 | CONVERGE CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State