Entity Name: | INVERGENCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Dec 2011 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 2018 (6 years ago) |
Document Number: | P11000104839 |
FEI/EIN Number | 45-4450529 |
Address: | 4532 W Kennedy Blvd, TAMPA, FL, 33609, US |
Mail Address: | 4532 W Kennedy Blvd, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stegman Roy | Agent | 4532 W Kennedy Blvd, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
MacInnes Aris | Chief Executive Officer | 4532 W Kennedy Blvd, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000083859 | ARTS & COMPANY | EXPIRED | 2014-08-14 | 2024-12-31 | No data | 4532 W KENNEDY BLVD, # 169, TAMPA, FL, 33609 |
G14000039379 | IMAGINARY MIND PRODUCTIONS | EXPIRED | 2014-04-21 | 2019-12-31 | No data | 4532 W KENNEDY BLVD, SUITE 169, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-12-27 | INVERGENCE, INC | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-26 | Stegman, Roy | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-13 | 4532 W Kennedy Blvd, Suite 169, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-13 | 4532 W Kennedy Blvd, Suite 169, TAMPA, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-13 | 4532 W Kennedy Blvd, Suite 169, TAMPA, FL 33609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-06-20 |
Name Change | 2018-12-27 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State