Search icon

CONVERGENCE EMPLOYEE LEASING, INC. - Florida Company Profile

Company Details

Entity Name: CONVERGENCE EMPLOYEE LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONVERGENCE EMPLOYEE LEASING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2009 (15 years ago)
Document Number: P06000128766
FEI/EIN Number 205685441

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9393 MILL SPRINGS DRIVE, JACKSONVILLE, FL, 32257, US
Mail Address: 9393 MILL SPRINGS DRIVE, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLES JACOB K President 95403 BARNWELL ROAD, FERNANDINA BEACH, FL, 32034
NOBLES JACOB Agent 9393 MILL SPRINGS DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 9393 MILL SPRINGS DRIVE, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 9393 MILL SPRINGS DRIVE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2017-11-02 9393 MILL SPRINGS DRIVE, JACKSONVILLE, FL 32257 -
AMENDMENT 2009-12-02 - -
REGISTERED AGENT NAME CHANGED 2007-01-29 NOBLES, JACOB -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001796912 TERMINATED 1000000555333 DUVAL 2013-11-20 2023-12-26 $ 408.59 STATE OF FLORIDA0120177

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8901867009 2020-04-09 0491 PPP 9393 MILL SPRINGS DR, JACKSONVILLE, FL, 32257-5291
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113470
Loan Approval Amount (current) 113400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-5291
Project Congressional District FL-05
Number of Employees 9
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114381.76
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State