Entity Name: | CONVERGENCE EMPLOYEE LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Oct 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2009 (15 years ago) |
Document Number: | P06000128766 |
FEI/EIN Number | 205685441 |
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 |
Name | Role | Address |
---|---|---|
NOBLES JACOB | Agent | 9393 MILL SPRINGS DRIVE, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
NOBLES JACOB K | President | 95403 BARNWELL ROAD, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 9393 MILL SPRINGS DRIVE, JACKSONVILLE, FL 32257 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-02 | 9393 MILL SPRINGS DRIVE, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2017-11-02 | 9393 MILL SPRINGS DRIVE, JACKSONVILLE, FL 32257 | No data |
AMENDMENT | 2009-12-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-29 | NOBLES, JACOB | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State