Search icon

CONVERGENCE TECHNICAL SERVICES INC.

Headquarter

Company Details

Entity Name: CONVERGENCE TECHNICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2003 (22 years ago)
Date of dissolution: 29 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (10 months ago)
Document Number: P03000038353
FEI/EIN Number 043749014
Address: 8101 SIERRA MANOR LANE, TAMPA, FL, 33635, US
Mail Address: PO BOX 261146, TAMPA, FL, 33685, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONVERGENCE TECHNICAL SERVICES INC., COLORADO 20171276806 COLORADO

Agent

Name Role Address
GONZALEZ KIM Agent 8101 SIERRA MANOR LANE, TAMPA, FL, 33635

President

Name Role Address
GONZALEZ KIM President 8101 SIERRA MANOR LANE, TAMPA, FL, 33635

Secretary

Name Role Address
GONZALEZ KIM Secretary 8101 SIERRA MANOR LANE, TAMPA, FL, 33635

Director

Name Role Address
GONZALEZ KIM Director 8101 SIERRA MANOR LANE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 No data No data
CHANGE OF MAILING ADDRESS 2014-01-21 8101 SIERRA MANOR LANE, TAMPA, FL 33635 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 8101 SIERRA MANOR LANE, TAMPA, FL 33635 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 8101 SIERRA MANOR LANE, TAMPA, FL 33635 No data
REGISTERED AGENT NAME CHANGED 2008-10-22 GONZALEZ, KIM No data
AMENDMENT 2008-10-22 No data No data
AMENDMENT 2007-10-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State