Search icon

PROJECT RESOURCE CONVERGENCE, INC.

Company Details

Entity Name: PROJECT RESOURCE CONVERGENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000074174
FEI/EIN Number 260459300
Address: 940 SILVER SPRING CT, ST AUGUSTINE, FL, 32092
Mail Address: 940 SILVER SPRING CT, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SAFER ELIOT J Agent 10110 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Chief Executive Officer

Name Role Address
HAMEL MAXIME F Chief Executive Officer 940 SILVER SPRING CT, ST AUGUSTINE, FL, 32092

Vice President

Name Role Address
HAMEL CORINNE Vice President 940 SILVER SPRING CT, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900280 VILLAGE PARTY ANIMALZ EXPIRED 2008-06-30 2013-12-31 No data 940 SILVER SPRING COURT, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-12 SAFER, ELIOT J No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-12 10110 SAN JOSE BLVD, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000725204 ACTIVE 1000000725263 SAINT JOHN 2016-10-26 2036-11-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-12
Domestic Profit 2007-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State