Entity Name: | CONVERGENT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONVERGENT SOLUTIONS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Nov 2013 (11 years ago) |
Date of dissolution: | 12 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Oct 2023 (2 years ago) |
Document Number: | P13000095929 |
FEI/EIN Number |
522137692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 TOUCHTON ROAD E, BUILDING 100, JACKSONVILLE, FL, 32246, US |
Mail Address: | 4600 TOUCHTON ROAD E, BUILDING 100, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL ERIC | Vice President | 4600 TOUCHTON ROAD E BUILDING 100, JACKSONVILLE, FL, 32246 |
CAMPBELL ERIC | Secretary | 4600 TOUCHTON ROAD E BUILDING 100, JACKSONVILLE, FL, 32246 |
CAMPBELL ERIC | Treasurer | 4600 TOUCHTON ROAD E BUILDING 100, JACKSONVILLE, FL, 32246 |
CAMPBELL ERIC | Director | 4600 TOUCHTON ROAD E BUILDING 100, JACKSONVILLE, FL, 32246 |
CAMPBELL ERIC | President | 4600 TOUCHTON ROAD E BUILDING 100, JACKSONVILLE, FL, 32246 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000110589 | TERMINATED | 1000000879653 | DUVAL | 2021-03-08 | 2031-03-10 | $ 610.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000589555 | TERMINATED | 1000000600772 | LEON | 2014-03-20 | 2024-05-09 | $ 1,016.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Voluntary Dissolution | 2023-10-12 |
Reg. Agent Change | 2019-12-06 |
REINSTATEMENT | 2014-10-09 |
Domestic Profit | 2013-11-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State