Search icon

INVERGENCE, INC

Company Details

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

Agent

Name Role Address
Stegman Roy Agent 4532 W Kennedy Blvd, TAMPA, FL, 33609

Chief Executive Officer

Name Role Address
MacInnes Aris Chief Executive Officer 4532 W Kennedy Blvd, TAMPA, FL, 33609

Fictitious Names

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

Events

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

Documents

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