Search icon

CONVERGENCE TECHNOLOGIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONVERGENCE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: P17000035689
FEI/EIN Number 36-4053240
Address: 2001 Broadway, Suite 600, Riviera Beach, FL, 33404, US
Mail Address: 2001 Broadway, Suite 600, Riviera Beach, FL, 33401, US
ZIP code: 33404
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_71766659
State:
ILLINOIS

Key Officers & Management

Name Role Address
LeGates James Chief Financial Officer 2001 Broadway, Riviera Beach, FL, 33404
KRUER GEORGE Secretary 2001 BROADWAY, SUITE 600, RIVIERA BEACH, FL, 33404
KELLEY CRAIG I Agent 1665 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Form 5500 Series

Employer Identification Number (EIN):
364053240
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-01 - -
REGISTERED AGENT NAME CHANGED 2023-02-27 KELLEY, CRAIG I -
AMENDMENT 2023-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1665 Palm Beach Lakes Blvd, Suite 1000, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 2001 Broadway, Suite 600, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2019-01-02 2001 Broadway, Suite 600, Riviera Beach, FL 33404 -
MERGER 2018-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000187001

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-11
Amendment 2023-09-01
Amendment 2023-02-27
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$185,387
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,571.42
Servicing Lender:
Town Center Bank
Use of Proceeds:
Payroll: $185,387

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State