Search icon

CONVERGENT SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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