Search icon

CONVERGENCE TECHNICAL SERVICES INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year 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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20171276806
State:
COLORADO

Key Officers & Management

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

Unique Entity ID

CAGE Code:
4HAW6
UEI Expiration Date:
2020-12-22

Business Information

Activation Date:
2019-12-23
Initial Registration Date:
2006-08-04

Commercial and government entity program

CAGE number:
4HAW6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-07
CAGE Expiration:
2025-07-06
SAM Expiration:
2021-12-29

Contact Information

POC:
KIM GONZALEZ

Immediate Level Owner

Vendor Certified:
2020-07-06
CAGE number:
1GBS1
Company Name:
MCS OF TAMPA, INC.

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
CHANGE OF MAILING ADDRESS 2014-01-21 8101 SIERRA MANOR LANE, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 8101 SIERRA MANOR LANE, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 8101 SIERRA MANOR LANE, TAMPA, FL 33635 -
REGISTERED AGENT NAME CHANGED 2008-10-22 GONZALEZ, KIM -
AMENDMENT 2008-10-22 - -
AMENDMENT 2007-10-10 - -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA452819CA025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-03
Description:
FIBER OPTIC INSTALLATION
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y1NZ: CONSTRUCTION OF OTHER UTILITIES
Procurement Instrument Identifier:
FA452817C3025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-28
Description:
IGF::OT::IGF INSTALL FIBER OPTIC TO NORTH GATE - THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE PAY OFFICE TO F03000.
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y1NZ: CONSTRUCTION OF OTHER UTILITIES
Procurement Instrument Identifier:
SBAHQ17M0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3669.82
Base And Exercised Options Value:
3669.82
Base And All Options Value:
3669.82
Awarding Agency Name:
Small Business Administration
Performance Start Date:
2017-01-20
Description:
IGF::OT::IGF NEXORCE WALLBOARD LICENSING&MAINTENANCE SOFTWARE SUPPORT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17700.00
Total Face Value Of Loan:
17700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,700
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,787.03
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $17,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State